Advanced company searchLink opens in new window

STC WINERACKS LIMITED

Company number 07988541

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
30 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
23 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018
13 Jan 2017 TM01 Termination of appointment of Peter Flemming Rask as a director on 9 December 2016
11 Jan 2017 TM01 Termination of appointment of Peter Flemming Rask as a director on 9 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Thomas Ole Rask as a director on 9 December 2016
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from 8-12 Totman Crescent Rayleigh Essex SS6 7UY to Star House 81a High Road Benfleet Essex SS7 5LN on 8 July 2016
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,001
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,001
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-03