- Company Overview for STOVEY LIMITED (08085551)
- Filing history for STOVEY LIMITED (08085551)
- People for STOVEY LIMITED (08085551)
- Insolvency for STOVEY LIMITED (08085551)
- More for STOVEY LIMITED (08085551)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |