Advanced company searchLink opens in new window

THE STOVE STORE LIMITED

Company number NI613357

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2018 DS01 Application to strike the company off the register
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Robert James Wilson as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Richard John Wilson as a person with significant control on 6 April 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
15 Oct 2015 AP01 Appointment of Mr Robin Wilson as a director on 30 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 TM02 Termination of appointment of Stuart Barnett as a secretary on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Stuart Barnett as a director on 30 September 2015
03 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
14 Jul 2014 CH03 Secretary's details changed for Mr Stuart Barnett on 1 July 2013
11 Jul 2014 CH01 Director's details changed for Mr Richard John Wilson on 1 July 2013
11 Jul 2014 CH01 Director's details changed for Mr Stuart Barnett on 1 July 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD01 Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG United Kingdom on 23 July 2013
07 Feb 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012