- Company Overview for STAHL INTERIORS LIMITED (06563330)
- Filing history for STAHL INTERIORS LIMITED (06563330)
- People for STAHL INTERIORS LIMITED (06563330)
- Insolvency for STAHL INTERIORS LIMITED (06563330)
- More for STAHL INTERIORS LIMITED (06563330)
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
|
|
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
|
|
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 |