Advanced company searchLink opens in new window

STIRK CO LTD.

Company number 06342775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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