- Company Overview for STITCH TRADING LIMITED (08108074)
- Filing history for STITCH TRADING LIMITED (08108074)
- People for STITCH TRADING LIMITED (08108074)
- Insolvency for STITCH TRADING LIMITED (08108074)
- More for STITCH TRADING LIMITED (08108074)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
06 Oct 2022 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 6 October 2022 | |
23 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2022 | LIQ02 | Statement of affairs | |
15 Jul 2022 | AD01 | Registered office address changed from 104a Durham Street Rochdale Lancashire OL11 1LS England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 July 2022 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
05 Feb 2019 | TM01 | Termination of appointment of Nadia Ahmad as a director on 30 June 2018 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Vasim Ahmad as a director on 5 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 104a Durham Street Rochdale Lancashire OL11 1LS England to 104a Durham Street Rochdale Lancashire OL11 1LS on 6 July 2015 |