Advanced company searchLink opens in new window

STONAR TRADING COMPANY LIMITED

Company number 02211870

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
19 Feb 2015 AA Full accounts made up to 31 August 2014
07 Nov 2014 AP03 Appointment of Mrs Samantha Kim Jadeja as a secretary on 6 November 2014
07 Nov 2014 TM02 Termination of appointment of Scrip Secretaries Limited as a secretary on 6 November 2014
06 Nov 2014 AD01 Registered office address changed from Fifth Floor 17 Hanover Square London W1S 1HU to Cottles Park Coombe Lane Atworth Melksham Wiltshire SN12 8NT on 6 November 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Nov 2013 AA01 Current accounting period extended from 31 July 2014 to 31 August 2014
08 Nov 2013 AD01 Registered office address changed from Cottles Park Atworth Melksham Wiltshire SN12 8NT on 8 November 2013
08 Nov 2013 TM01 Termination of appointment of Janet Morgan as a director
08 Nov 2013 TM01 Termination of appointment of Timothy Holgate as a director
08 Nov 2013 TM02 Termination of appointment of Samantha Hughes as a secretary
08 Nov 2013 AP04 Appointment of Scrip Secretaries Limited as a secretary
08 Nov 2013 AP01 Appointment of Mr Andrew John Richard Mcewen as a director
08 Nov 2013 AP01 Appointment of Mr Pedro Pinan as a director
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
26 Apr 2013 AA Full accounts made up to 31 July 2012
03 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Elizabeth Neville as a director
02 May 2012 AA Full accounts made up to 31 July 2011
28 Jul 2011 AP03 Appointment of Miss Samantha Kim Hughes as a secretary
28 Jul 2011 TM02 Termination of appointment of Peter Story as a secretary
27 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders