Advanced company searchLink opens in new window

STOCHRE LTD

Company number 03158032

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)
04 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 June 2017
23 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 June 2016
17 Aug 2016 TM01 Termination of appointment of James Henry Kilpatrick as a director on 1 July 2016
17 Aug 2016 TM01 Termination of appointment of Matthew Valentine Fleming as a director on 1 July 2016
22 Mar 2016 MR04 Satisfaction of charge 7 in full
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 27 June 2015
13 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 27 June 2014
25 Jul 2013 600 Appointment of a voluntary liquidator
08 Jul 2013 2.24B Administrator's progress report to 28 June 2013
03 Jul 2013 LIQ MISC Insolvency:original 2.34B
28 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jun 2013 1.4 Notice of completion of voluntary arrangement
18 Apr 2013 TM01 Termination of appointment of Andrew Walmsley as a director
18 Apr 2013 TM01 Termination of appointment of Uner Hussein as a director
08 Feb 2013 2.24B Administrator's progress report to 8 January 2013
30 Jan 2013 TM01 Termination of appointment of Peter Saxton as a director
14 Sep 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Sep 2012 2.23B Result of meeting of creditors
14 Aug 2012 2.17B Statement of administrator's proposal
10 Aug 2012 2.16B Statement of affairs with form 2.14B
19 Jul 2012 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 19 July 2012
18 Jul 2012 2.12B Appointment of an administrator