- Company Overview for STOMET INDUSTRIES LIMITED (02312400)
- Filing history for STOMET INDUSTRIES LIMITED (02312400)
- People for STOMET INDUSTRIES LIMITED (02312400)
- Charges for STOMET INDUSTRIES LIMITED (02312400)
- Insolvency for STOMET INDUSTRIES LIMITED (02312400)
- More for STOMET INDUSTRIES LIMITED (02312400)
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) |
---|---|---|---|
20 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2012 | |
16 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
30 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2010 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 26 April 2010 | |
27 Jan 2010 | CH01 | Director's details changed for John William Ward on 26 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for David John Ward on 26 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Julia Florence Quilley on 26 October 2009 | |
27 Jan 2010 | CH03 | Secretary's details changed for Ward Wendy on 26 January 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 20/04/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / david ward / 31/01/2009 / HouseName/Number was: , now: solomons; Street was: 2 winchester close, now: east street; Area was: , now: long compton; Post Town was: banbury, now: shipston-on-stour; Region was: oxfordshire, now: warwickshire; Post Code was: OX16 8FP, now: CV36 5JT; Country was: , now: united kingdom | |
23 Apr 2009 | 288c | Secretary's Change of Particulars / ward wendy / 31/01/2009 / HouseName/Number was: , now: solomons; Street was: 2 winchester close, now: east street; Area was: , now: long compton; Post Town was: banbury, now: shipston-on-stour; Region was: oxfordshire, now: warwickshire; Post Code was: OX16 4FP, now: CV36 5JT; Country was: , now: united kingdom | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2008 | 363a | Return made up to 20/04/08; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Apr 2007 | 363a | Return made up to 20/04/07; full list of members | |
15 Mar 2007 | 288c | Director's particulars changed | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: thorpe house thorpe way banbury oxfordshire OX16 4SP | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Apr 2006 | 363a | Return made up to 20/04/06; full list of members | |
23 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |