- Company Overview for STOKE TRADE FRAMES LIMITED (07018406)
- Filing history for STOKE TRADE FRAMES LIMITED (07018406)
- People for STOKE TRADE FRAMES LIMITED (07018406)
- More for STOKE TRADE FRAMES LIMITED (07018406)
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
|
|
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
|
|
28 Nov 2009 | CONNOT | Change of name notice | |
14 Sep 2009 | NEWINC | Incorporation |