- Company Overview for THE STOVE STORE LIMITED (NI613357)
- Filing history for THE STOVE STORE LIMITED (NI613357)
- People for THE STOVE STORE LIMITED (NI613357)
- More for THE STOVE STORE LIMITED (NI613357)
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
|
|
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
|
|
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
|
|
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
|
|
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 |