- Company Overview for STS UK HOLDCO II LTD (06966146)
- Filing history for STS UK HOLDCO II LTD (06966146)
- People for STS UK HOLDCO II LTD (06966146)
- Charges for STS UK HOLDCO II LTD (06966146)
- Insolvency for STS UK HOLDCO II LTD (06966146)
- More for STS UK HOLDCO II LTD (06966146)
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) |
---|---|---|---|
02 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2016 | 4.70 | Declaration of solvency | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
23 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Andrew Ian Botterill as a director on 14 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Jens Leslie Penny as a director on 14 October 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
13 Jan 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
19 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Peter Lacaze as a director | |
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
10 Oct 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Andrew Douglas Cummins on 21 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Jens Leslie Penny on 21 July 2011 |