Advanced company searchLink opens in new window

STOKE VAN SALES LTD

Company number 07213492

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
22 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Oct 2014 AD01 Registered office address changed from Unit 1 Victoria Road Fenton Stoke on Trent ST4 2HS to 351 King Street Fenton Stoke on Trent Staffordshire on 1 October 2014
20 Jun 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
03 Apr 2014 AA Accounts for a dormant company made up to 30 April 2013
14 Jan 2014 TM01 Termination of appointment of Christopher Wilkinson as a director
22 Jul 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Nathan Shipley as a director
28 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
28 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
03 Sep 2010 AP01 Appointment of a director
12 Aug 2010 AP01 Appointment of Edward Cyril Elson as a director
06 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted