Advanced company searchLink opens in new window

STOLL MOSS LIMITED

Company number 06686619

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 TM01 Termination of appointment of Paul Hurst as a director
01 Mar 2013 AP01 Appointment of Mr Greg Hutchby as a director
07 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Oct 2011 AD01 Registered office address changed from Heritage House Soloman Road Ilkeston Derby DE7 5UD England on 14 October 2011
06 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
06 Sep 2011 TM01 Termination of appointment of Paul Hurst as a director
03 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jan 2011 AR01 Annual return made up to 2 September 2010 with full list of shareholders
21 Jan 2011 AP01 Appointment of Mr Paul John Hurst as a director
16 Dec 2010 AP01 Appointment of Mr Paul John Hurst as a director
27 Aug 2010 TM01 Termination of appointment of Paul Hurst as a director
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2010 AD01 Registered office address changed from 13 Woodside Morley Derby DE7 6DG United Kingdom on 27 May 2010
27 May 2010 TM02 Termination of appointment of Greg Hutchby as a secretary
27 May 2010 TM01 Termination of appointment of Greg Hutchby as a director