Advanced company searchLink opens in new window

STUCR LTD

Company number 08599317

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted