Advanced company searchLink opens in new window

STITCH TO FIT LIMITED

Company number 04826010

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
12 May 2023 AA Micro company accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Nov 2016 AD01 Registered office address changed from 12 Hesket Avenue Oldbury West Midlands B68 9EY to 27 Blue Ball Lane Halesowen B63 2UH on 15 November 2016
05 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Pamela Margaret Nichols on 3 August 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1