Advanced company searchLink opens in new window

STOBART LAW LIMITED

Company number 07362327

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
27 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
06 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
30 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 Sep 2014 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
29 Sep 2014 CH01 Director's details changed for Mr. Benjamin Mark Whawell on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Mr William Andrew Tinkler on 29 September 2014
03 Jun 2014 TM01 Termination of appointment of Trevor Howarth as a director
03 Jun 2014 TM02 Termination of appointment of Trevor Howarth as a secretary
07 May 2014 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom on 7 May 2014
06 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
15 Aug 2013 CH01 Director's details changed for Mr William Andrew Tinkler on 15 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
02 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
16 May 2013 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 16 May 2013
21 Feb 2013 AUD Auditor's resignation
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 29 February 2012
15 May 2012 CH01 Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012
12 Sep 2011 TM01 Termination of appointment of Peter Crossley as a director
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders