- Company Overview for STOTT DEVELOPMENTS LTD (11516932)
- Filing history for STOTT DEVELOPMENTS LTD (11516932)
- People for STOTT DEVELOPMENTS LTD (11516932)
- More for STOTT DEVELOPMENTS LTD (11516932)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Apr 2022 | TM01 | Termination of appointment of Sophie Leigh Nolan as a director on 25 April 2022 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 18 February 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
27 Aug 2020 | AP01 | Appointment of Miss Sophie Leigh Nolan as a director on 25 August 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
29 May 2019 | TM01 | Termination of appointment of Roy Blu Stott as a director on 16 May 2019 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CONNOT | Change of name notice | |
09 Nov 2018 | AP01 | Appointment of Mr Roy Blu Stott as a director on 18 October 2018 | |
05 Nov 2018 | PSC07 | Cessation of Adam Davies as a person with significant control on 18 October 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Adam Davies as a director on 18 October 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of John Stott as a person with significant control on 14 August 2018 | |
15 Aug 2018 | PSC01 | Notification of Adam Davies as a person with significant control on 14 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 14 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr John Stott as a director on 14 August 2018 | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
14 Aug 2018 | AP01 | Appointment of Mr Adam Davies as a director on 14 August 2018 |