Advanced company searchLink opens in new window

STILL & STOVE LEISURE LIMITED

Company number 09518011

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)
17 May 2021 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2020 LIQ02 Statement of affairs
14 Feb 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-10
05 Nov 2019 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st. Helens Road Swansea SA1 4AW on 5 November 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC07 Cessation of Brian Sprake as a person with significant control on 20 June 2019
03 Jul 2019 AP01 Appointment of Mr Michael Hugh Harris as a director on 20 June 2019
03 Jul 2019 TM01 Termination of appointment of Brian Sprake as a director on 20 June 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Jun 2019 PSC01 Notification of Brian Sprake as a person with significant control on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr Brian Sprake as a director on 20 June 2019
20 Jun 2019 PSC07 Cessation of David Robert Bellis as a person with significant control on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of David Robert Bellis as a director on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of David Wakely as a director on 20 June 2019
20 Jun 2019 PSC07 Cessation of David Wakely as a person with significant control on 20 June 2019
12 Jun 2019 MR01 Registration of charge 095180110002, created on 7 June 2019
02 Mar 2019 AA Accounts for a dormant company made up to 31 October 2017
04 Jan 2019 MR01 Registration of charge 095180110001, created on 24 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
03 Dec 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017
20 Nov 2018 PSC01 Notification of David Robert Bellis as a person with significant control on 20 October 2018
20 Nov 2018 AP01 Appointment of Mr David Robert Bellis as a director on 20 October 2018
08 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates