Advanced company searchLink opens in new window

STILLNESS 987 LIMITED

Company number 07062193

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2011 DS01 Application to strike the company off the register
07 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
19 Nov 2010 CERTNM Company name changed bob & dan's superior used car credit LIMITED\certificate issued on 19/11/10
  • CONNOT ‐ Change of name notice
10 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
21 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
21 Sep 2010 CONNOT Change of name notice
14 Dec 2009 TM01 Termination of appointment of T&H Directors Limited as a director
14 Dec 2009 TM01 Termination of appointment of Michael Pattinson as a director
14 Dec 2009 AP01 Appointment of Andrew Derek Blain as a director
14 Dec 2009 AP01 Appointment of Jonathan Paul Lewis as a director
14 Dec 2009 AP03 Appointment of Andrew Derek Blain as a secretary
30 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)