- Company Overview for STUCR LTD (08599317)
- Filing history for STUCR LTD (08599317)
- People for STUCR LTD (08599317)
- Insolvency for STUCR LTD (08599317)
- More for STUCR LTD (08599317)
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) |
---|---|---|---|
15 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from Trinity Business Centre Hoyle Street Warrington WA5 0LW England to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 8 April 2016 | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2016 | AD01 | Registered office address changed from 18 Bridle Road Woodford Stockport Cheshire SK7 1QJ to Trinity Business Centre Hoyle Street Warrington WA5 0LW on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Mark Crerar Ferguson as a director on 9 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Martin James Harrison as a director on 9 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Jul 2014 | TM01 | Termination of appointment of Peter Hill as a director | |
13 Mar 2014 | AD01 | Registered office address changed from 6 Clarence Avenue Vicars Cross Chester CH3 5JP England on 13 March 2014 | |
24 Feb 2014 | AP01 | Appointment of Dr Martin James Harrison as a director | |
19 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
19 Aug 2013 | AD01 | Registered office address changed from 6 Clearence Avenue Vicars Cross Chester Cheshire CH3 5JP England on 19 August 2013 | |
05 Jul 2013 | NEWINC |
Incorporation
|