- Company Overview for STILL & STOVE LEISURE LIMITED (09518011)
- Filing history for STILL & STOVE LEISURE LIMITED (09518011)
- People for STILL & STOVE LEISURE LIMITED (09518011)
- Charges for STILL & STOVE LEISURE LIMITED (09518011)
- Insolvency for STILL & STOVE LEISURE LIMITED (09518011)
- More for STILL & STOVE LEISURE LIMITED (09518011)
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
|
|
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 |