Advanced company searchLink opens in new window

STANLEY TV MOUNTS LTD

Company number 08415733

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 TM01 Termination of appointment of Nicholas Royston Swash as a director on 1 December 2016
10 May 2017 TM01 Termination of appointment of Paul Prescott as a director on 1 March 2017
05 May 2017 TM01 Termination of appointment of Nicholas Royston Swash as a director on 1 December 2016
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Nov 2015 AP01 Appointment of Paul Prescott as a director on 30 October 2015
25 Nov 2015 AD01 Registered office address changed from Units 3 & 4 York Park Bridgend Industrial Estate Bridgend CF31 3TB United Kingdom to Units 3 & 4 York Park Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB on 25 November 2015
19 Nov 2015 AD01 Registered office address changed from Consolidated House Garth Drive Brackla Bridgend CF31 2XF to Units 3 & 4 York Park Bridgend Industrial Estate Bridgend CF31 3TB on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Nicholas Royston Swash as a director on 30 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change actioned 10/09/2015
26 Sep 2015 CERTNM Company name changed teddy enterprises LTD\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
26 Sep 2015 CONNOT Change of name notice
26 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
02 Feb 2015 AD01 Registered office address changed from Ty Ysgubor Gelli Siriol Farm Llangynwyd Maesteg CF34 9RW to Consolidated House Garth Drive Brackla Bridgend CF31 2XF on 2 February 2015
04 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Apr 2014 CH01 Director's details changed for Mr Kerry Emlyn Jones on 22 February 2013
01 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
01 Apr 2014 TM01 Termination of appointment of Gareth John as a director
01 Apr 2014 TM01 Termination of appointment of Brian Stokes as a director
01 Apr 2014 AD01 Registered office address changed from 1 North Road Bridgend Industrial Estate Bridgend CF31 3TP United Kingdom on 1 April 2014
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)