Advanced company searchLink opens in new window

STUFF TEC LIMITED

Company number 09500329

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2022 DS01 Application to strike the company off the register
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Feb 2022 AD01 Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to Flat 11 Old Harbour Court 10 Wincolmlee Hull East Yorkshire HU2 8HZ on 22 February 2022
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
23 Mar 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 AD01 Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CH01 Director's details changed for Mr Paul Stuart Edward Green on 8 June 2017
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 CH01 Director's details changed for Mr Paul Stuart Edward Green on 20 October 2016
26 Oct 2016 AD01 Registered office address changed from 16 Back Lane Barmby Moor York YO424ES England to First Floor 14 Market Place Pocklington York YO42 2AR on 26 October 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off