Advanced company searchLink opens in new window

STANOAK HOLDINGS LTD

Company number 07821389

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
22 Aug 2018 TM01 Termination of appointment of Kevin George Irwin as a director on 20 August 2018
22 Aug 2018 AP01 Appointment of Mr John Gulston as a director on 11 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2017 CS01 Confirmation statement made on 1 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
01 Dec 2015 AD01 Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on 1 December 2015
25 Nov 2015 CERTNM Company name changed allston construction holdings LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
25 Nov 2015 AP01 Appointment of Mr Kevin George Irwin as a director on 25 November 2015
25 Nov 2015 TM01 Termination of appointment of John Gulston as a director on 25 November 2015
25 Nov 2015 TM02 Termination of appointment of John Gulston as a secretary on 25 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jun 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
30 Oct 2014 CH01 Director's details changed for Mr John Gulston on 3 October 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013