Advanced company searchLink opens in new window

STOTINKI LIMITED

Company number 02383474

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
16 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 May 2010 AA Total exemption full accounts made up to 31 August 2009
03 May 2010 AD01 Registered office address changed from 118 Claughton Avenue Leyland PR25 5TP England on 3 May 2010
20 Apr 2010 TM01 Termination of appointment of Stanley Pawlowski as a director
20 Apr 2010 TM01 Termination of appointment of June Pawlowski as a director
10 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 CH01 Director's details changed for Mr David Edward Pearson on 2 February 2010
03 Feb 2010 CH01 Director's details changed for Mr Stanley Jan Pawlowski on 2 February 2010
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH01 Director's details changed for Mrs June Esme Pawlowski on 2 February 2010
03 Feb 2010 CH01 Director's details changed for Mrs Anne Theresa Munro on 2 February 2010
03 Feb 2010 AD01 Registered office address changed from 118 Claughton Avenue Clayton Le Woods Leyland Lancs PR5 2TP on 3 February 2010