Advanced company searchLink opens in new window

STAHL INTERIORS LIMITED

Company number 06563330

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)
20 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 8 April 2016
16 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 April 2018
07 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 8 April 2017
04 Aug 2016 COLIQ Deferment of dissolution (voluntary)
19 Jul 2016 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 19 July 2016
15 Jul 2016 LIQ MISC OC Court order insolvency:co to replace liquidator
15 Jul 2016 600 Appointment of a voluntary liquidator
25 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2015 AD01 Registered office address changed from 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 257 Hagley Road Birmingham West Midlands B16 9NA on 24 April 2015
23 Apr 2015 4.20 Statement of affairs with form 4.19
23 Apr 2015 600 Appointment of a voluntary liquidator
23 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
08 May 2013 CH01 Director's details changed for Mr Ayaz Ahmed on 28 May 2012
08 May 2013 CH03 Secretary's details changed for Mrs Sofia Ahmed on 28 May 2012
21 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012