- Company Overview for STOLL MOSS LIMITED (06686619)
- Filing history for STOLL MOSS LIMITED (06686619)
- People for STOLL MOSS LIMITED (06686619)
- More for STOLL MOSS LIMITED (06686619)
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
|
|
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 |