Advanced company searchLink opens in new window

STITCH TRADING LIMITED

Company number 08108074

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-12
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
  • GBP 2
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