Advanced company searchLink opens in new window

STURTZ (UK) LIMITED

Company number 06528411

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 DS01 Application to strike the company off the register
07 Nov 2014 AD01 Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014
14 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 Mar 2014 CH01 Director's details changed for Mr Stephen Peter Haines on 31 January 2014
28 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Apr 2013 AA Accounts made up to 31 March 2013
15 Mar 2013 TM01 Termination of appointment of Paul David Wallis as a director on 13 March 2013
15 Mar 2013 TM02 Termination of appointment of Paul David Wallis as a secretary on 13 March 2013
17 Apr 2012 AA Accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from 8a the Gardens Broadcut Fareham Hants PO16 8SS on 27 June 2011
12 Apr 2011 AA Accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
19 May 2010 AA Accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
14 Jul 2009 AA Accounts made up to 31 March 2009
27 Mar 2009 363a Return made up to 10/03/09; full list of members
02 Oct 2008 288a Director appointed stephen peter haines
02 Oct 2008 288a Director and secretary appointed paul david wallis
12 Mar 2008 288b Appointment terminated director hanover directors LIMITED
12 Mar 2008 288b Appointment terminated secretary hcs secretarial LIMITED
10 Mar 2008 NEWINC Incorporation