Advanced company searchLink opens in new window

STIRZAKER LIMITED

Company number 05692138

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
03 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 May 2011 AP01 Appointment of Mr Mark Alan Stirzaker as a director
20 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
19 Apr 2011 TM01 Termination of appointment of Mark Stirzaker as a director
21 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mark Stirzaker on 23 February 2010
21 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Mar 2009 363a Return made up to 31/01/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Feb 2008 363a Return made up to 31/01/08; full list of members
04 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
13 Feb 2007 363a Return made up to 31/01/07; full list of members
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 287 Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE
09 Feb 2006 288b Secretary resigned
09 Feb 2006 288b Director resigned
31 Jan 2006 NEWINC Incorporation