Advanced company searchLink opens in new window

STURTEVANT ENGINEERING AND MANUFACTURING LIMITED

Company number 00469160

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
18 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 56,200
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 56,200
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Nov 2013 AP03 Appointment of Mr Nicholas Jones as a secretary
22 Nov 2013 TM02 Termination of appointment of Jonathan Dove as a secretary
22 Nov 2013 TM01 Termination of appointment of Jonathan Dove as a director
22 Nov 2013 AP01 Appointment of Mr Richard Geoffrey Ellis as a director
10 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 56,200
22 Apr 2013 AP01 Appointment of Mr Jonathan Mark Dove as a director
22 Apr 2013 AP03 Appointment of Mr Jonathan Mark Dove as a secretary
12 Apr 2013 TM01 Termination of appointment of John Hall as a director
12 Apr 2013 TM02 Termination of appointment of John Hall as a secretary
22 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA England on 3 August 2012
01 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from C/O C/O Clyde Materials Handling Ltd Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA England on 5 August 2011
25 May 2011 AA Accounts for a dormant company made up to 28 February 2011
13 May 2011 TM01 Termination of appointment of Leonard Allen as a director
13 May 2011 AP01 Appointment of Mr Nicolas Paul Jones as a director