- Company Overview for STIRK CO LTD. (06342775)
- Filing history for STIRK CO LTD. (06342775)
- People for STIRK CO LTD. (06342775)
- More for STIRK CO LTD. (06342775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
28 Jun 2017 | PSC01 | Notification of Andrew Hargreaves Rosthorn as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Andrew Alexander Stirk as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Andrew Alexander Stirk on 26 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
29 Oct 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 29 October 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Frances Jane Ann Poet on 14 August 2011 | |
13 Apr 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
01 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Andrew Alexander Stirk on 3 February 2010 |