Advanced company searchLink opens in new window

STOKE TRADE FRAMES LIMITED

Company number 07018406

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 TM02 Termination of appointment of Jeremy Crawford as a secretary
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AP01 Appointment of John Eardley as a director
18 Mar 2010 TM02 Termination of appointment of David Lancaster as a secretary
12 Feb 2010 TM01 Termination of appointment of Andrew Lovenberry as a director
12 Feb 2010 TM01 Termination of appointment of Grant Elson as a director
28 Nov 2009 CERTNM Company name changed wychwood park motor company LIMITED\certificate issued on 28/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
28 Nov 2009 CONNOT Change of name notice
14 Sep 2009 NEWINC Incorporation