Advanced company searchLink opens in new window

STOUR CLOSE LIMITED

Company number 07267129

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2016 DS01 Application to strike the company off the register
16 Aug 2015 CERTNM Company name changed chase tech LIMITED\certificate issued on 16/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
13 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
18 Sep 2014 AD01 Registered office address changed from Unit 7 Stanley Business Park Prospect Road Burntwood Staffordshire WS7 0AL to 1 Lichfield Road Burntwood Staffordshire WS7 0HQ on 18 September 2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
03 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from 10 Stour Close Burntwood Staffordshire WS7 9JY on 20 March 2013
06 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Nov 2011 CERTNM Company name changed tech edge LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
08 Nov 2011 CONNOT Change of name notice
08 Nov 2011 AD01 Registered office address changed from Unit 6 Pillaton Hall Farm Pillaton Penkridge Staffordshire ST19 5RZ England on 8 November 2011
04 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
27 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)