- Company Overview for STOL JOINERY LIMITED (04820978)
- Filing history for STOL JOINERY LIMITED (04820978)
- People for STOL JOINERY LIMITED (04820978)
- Insolvency for STOL JOINERY LIMITED (04820978)
- More for STOL JOINERY LIMITED (04820978)
| 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) |
|---|---|---|---|
| 23 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 23 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
| 06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
| 06 Oct 2020 | LIQ10 | Removal of liquidator by court order | |
| 29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
| 14 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
| 21 Dec 2017 | AM10 | Administrator's progress report | |
| 18 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
| 04 Dec 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 29 Aug 2017 | AM06 | Notice of deemed approval of proposals | |
| 08 Aug 2017 | AM03 | Statement of administrator's proposal | |
| 23 Jun 2017 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 June 2017 | |
| 21 Jun 2017 | AM01 | Appointment of an administrator | |
| 09 Feb 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
| 14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
| 10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Jun 2016 | TM01 | Termination of appointment of Magdalena Gutaj as a director on 24 May 2016 | |
| 06 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
| 28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
| 28 Sep 2015 | TM01 | Termination of appointment of Piers Scott Shepherd as a director on 24 August 2015 | |
| 28 Sep 2015 | TM02 | Termination of appointment of Piers Scott Shepherd as a secretary on 24 August 2015 | |
| 02 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
| 15 Jun 2015 | AP01 | Appointment of Mrs Magdalena Gutaj as a director on 8 June 2015 |