Advanced company searchLink opens in new window

STOMET INDUSTRIES LIMITED

Company number 02312400

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-16
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