Advanced company searchLink opens in new window

STEALTH SPECIALIST SERVICES LIMITED

Company number 08851116

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)
13 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2021
13 Oct 2021 TM01 Termination of appointment of Jamie David Tatler as a director on 13 October 2021
13 Oct 2021 PSC07 Cessation of Jamie David Tatler as a person with significant control on 13 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
17 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
04 Dec 2017 LIQ02 Statement of affairs
04 Dec 2017 600 Appointment of a voluntary liquidator
04 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-22
28 Nov 2017 AD01 Registered office address changed from D4 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 28 November 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
11 Nov 2016 AD01 Registered office address changed from Trevean Keycol Hill Newington Sittingbourne ME9 8NA to D4 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB on 11 November 2016
10 Nov 2016 TM01 Termination of appointment of Daniel Bowles as a director on 7 November 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 Feb 2016 CH01 Director's details changed for Mr Daniel Bowles on 9 February 2016
09 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
09 Feb 2016 AP01 Appointment of Mr Daniel Bowles as a director on 3 February 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 10