- Company Overview for STEALTH SPECIALIST SERVICES LIMITED (08851116)
- Filing history for STEALTH SPECIALIST SERVICES LIMITED (08851116)
- People for STEALTH SPECIALIST SERVICES LIMITED (08851116)
- Insolvency for STEALTH SPECIALIST SERVICES LIMITED (08851116)
- More for STEALTH SPECIALIST SERVICES LIMITED (08851116)
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
|
|
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
|
|
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
|
|
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|