Advanced company searchLink opens in new window

STOCKS HOTEL AND COUNTRY CLUB LTD

Company number 01806381

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
23 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 202
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
19 Nov 2019 PSC02 Notification of Hemscott Ltd as a person with significant control on 10 October 2016
18 Oct 2019 AP03 Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019
18 Oct 2019 TM02 Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019
30 May 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
18 Oct 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 November 2018
16 Aug 2018 AD01 Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018
15 Aug 2018 TM01 Termination of appointment of Yasmin Hussein as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015