Advanced company searchLink opens in new window

STOVEY LIMITED

Company number 08085551

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)
04 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
12 Jan 2017 600 Appointment of a voluntary liquidator
03 Jan 2017 AD01 Registered office address changed from The Guard House, Site 1 Harmans Cotwall Lane High Ercall Telford Shropshire TF6 6JD to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 3 January 2017
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
22 Sep 2016 TM01 Termination of appointment of Mark Simmonds as a director on 22 September 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 July 2014
04 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
19 Dec 2014 AP01 Appointment of Mr John Robert Reeves as a director on 19 December 2014
21 Jul 2014 AD01 Registered office address changed from Rookery View Crudgington Green Crudgington Telford Shropshire TF6 6JY to The Guard House, Site 1 Harmans Cotwall Lane High Ercall Telford Shropshire TF6 6JD on 21 July 2014
15 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 100
22 Nov 2013 TM01 Termination of appointment of Jonathan Rimmer as a director
12 Nov 2013 AD01 Registered office address changed from First Floor 45-46 Lower Marsh London SE1 7RG on 12 November 2013
12 Nov 2013 AP01 Appointment of Mr Mark Simmonds as a director
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AD01 Registered office address changed from 44 Kenwood Drive Copthorne Shrewsbury Shropshire SY3 8SY United Kingdom on 1 May 2013