- Company Overview for STOCKSFIELD LIMITED (07407915)
- Filing history for STOCKSFIELD LIMITED (07407915)
- People for STOCKSFIELD LIMITED (07407915)
- Charges for STOCKSFIELD LIMITED (07407915)
- More for STOCKSFIELD LIMITED (07407915)
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) |
---|---|---|---|
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | AD01 | Registered office address changed from 7/10 Chandos Street London W1G 9DQ England to 26 Church Road Stanmore HA7 4AW on 9 September 2019 | |
11 Feb 2019 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
13 Nov 2018 | AD01 | Registered office address changed from First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH to 7/10 Chandos Street London W1G 9DQ on 13 November 2018 | |
29 Aug 2018 | MR04 | Satisfaction of charge 074079150006 in full | |
29 Aug 2018 | MR04 | Satisfaction of charge 074079150007 in full | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jun 2017 | MR04 | Satisfaction of charge 074079150005 in full | |
20 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Aug 2016 | MR01 | Registration of charge 074079150006, created on 19 August 2016 | |
26 Aug 2016 | MR01 | Registration of charge 074079150007, created on 19 August 2016 | |
03 Aug 2016 | MR01 | Registration of charge 074079150005, created on 1 August 2016 | |
22 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Apr 2016 | MR04 | Satisfaction of charge 074079150004 in full | |
03 Dec 2015 | TM01 | Termination of appointment of Charles Dawson Buck as a director on 12 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AD02 | Register inspection address has been changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom to 1-3 Chapel Street Chapel Street Guildford Surrey GU1 3UH | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2015 | CERTNM |
Company name changed mckinley acquisition LIMITED\certificate issued on 11/06/15
|