- Company Overview for STS FINANCIAL LTD (06825015)
- Filing history for STS FINANCIAL LTD (06825015)
- People for STS FINANCIAL LTD (06825015)
- Insolvency for STS FINANCIAL LTD (06825015)
- More for STS FINANCIAL LTD (06825015)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2016 | |
30 Jun 2015 | AD01 | Registered office address changed from Beechgrove Farm Chinnor Road Chinnor Oxfordshire OX39 4BP to 41 Kingston Street Cambridge CB1 2NU on 30 June 2015 | |
29 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2015 | LIQ MISC RES | Resolution insolvency:res re specie | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | 4.70 | Declaration of solvency | |
16 Apr 2015 | TM01 | Termination of appointment of Edward Seykota as a director on 15 April 2015 | |
13 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD02 | Register inspection address has been changed from C/O Meteora Partners Llp 70 Conduit Street London London W1S 2GF United Kingdom | |
20 Nov 2013 | TM01 | Termination of appointment of John Tilney as a director | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
01 Mar 2013 | AD04 | Register(s) moved to registered office address | |
05 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
05 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2012 | CH01 | Director's details changed for Edward Seykota on 1 February 2012 | |
05 Mar 2012 | AD02 | Register inspection address has been changed | |
05 Mar 2012 | CH01 | Director's details changed for Mr William Frederick Griffin on 1 March 2012 |