- Company Overview for STOCKPORT COMPANY SERVICES LTD (11963332)
- Filing history for STOCKPORT COMPANY SERVICES LTD (11963332)
- People for STOCKPORT COMPANY SERVICES LTD (11963332)
- More for STOCKPORT COMPANY SERVICES LTD (11963332)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | AD01 | Registered office address changed from 372 Palatine Road Manchester M22 4FZ to Unit 11 Vale Park Hazelbottom Road Manchester M8 0GF on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Peter Gerard Gorvin as a person with significant control on 6 April 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Alan John Sutton as a director on 4 September 2020 | |
01 Oct 2020 | PSC01 | Notification of Alan John Sutton as a person with significant control on 4 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Peter Gerard Gorvin as a director on 4 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN United Kingdom to 372 Palatine Road Manchester M22 4FZ on 21 September 2020 | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|