- Company Overview for STOCK CLEARERS LTD (07677577)
- Filing history for STOCK CLEARERS LTD (07677577)
- People for STOCK CLEARERS LTD (07677577)
- Charges for STOCK CLEARERS LTD (07677577)
- More for STOCK CLEARERS LTD (07677577)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from Sandy Hollow Holtwood Avenue Aylesford ME20 7QH England to 1 Forstal Road Aylesford Kent ME20 7AU on 20 May 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | CONNOT | Change of name notice | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
10 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 January 2018
|
|
03 Jan 2018 | PSC01 | Notification of Stephen John Raine as a person with significant control on 3 January 2018 | |
13 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England to Sandy Hollow Holtwood Avenue Aylesford ME20 7QH on 5 July 2017 |