Advanced company searchLink opens in new window

STS FINANCIAL LTD

Company number 06825015

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
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
  • GBP 1.001
13 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/12/2014
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
  • GBP 1.001
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
  • RES13 ‐ Disclosure obligation regarding capital, risk exposures and risk assessment processes 01/10/2013
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