Advanced company searchLink opens in new window

STABLOCEL PHENOLICS LIMITED

Company number 01832844

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 AP03 Appointment of Mr Richard Peter Simon Lee as a secretary on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Matthew David Groom as a director on 28 February 2020
28 Feb 2020 TM02 Termination of appointment of Matthew David Groom as a secretary on 28 February 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 TM01 Termination of appointment of Kenneth Hutchins as a director on 30 September 2018
14 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
14 Nov 2018 PSC02 Notification of Jablite Ltd as a person with significant control on 6 April 2016
14 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 14 November 2018
09 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Matthew David Groom as a director on 20 September 2018
26 Sep 2018 TM02 Termination of appointment of Kenneth Hutchins as a secretary on 20 September 2018
26 Sep 2018 AP03 Appointment of Mr Matthew David Groom as a secretary on 20 September 2018
16 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
17 May 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 MR04 Satisfaction of charge 2 in full
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
04 Nov 2014 CH01 Director's details changed for Mr. Kenneth Hutchins on 1 November 2014
04 Nov 2014 CH03 Secretary's details changed for Mr. Kenneth Hutchins on 1 November 2014