- Company Overview for STURTZ (UK) LIMITED (06528411)
- Filing history for STURTZ (UK) LIMITED (06528411)
- People for STURTZ (UK) LIMITED (06528411)
- More for STURTZ (UK) LIMITED (06528411)
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
|
|
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 |