Advanced company searchLink opens in new window

STTM LIMITED

Company number 06245995

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 363a Return made up to 14/05/09; full list of members
18 Aug 2009 288b Appointment Terminated Director richard rothwell
18 Aug 2009 288b Appointment Terminated Secretary richard rothwell
18 Aug 2009 288c Director's Change of Particulars / matthew edmondson / 11/04/2009 / HouseName/Number was: , now: 22; Street was: flat 8 ormsgill street, now: vicarage road; Post Town was: manchester, now: oxford; Region was: , now: oxfordshire; Post Code was: M15 5JE, now: OX1 4RB; Country was: , now: united kingdom
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 14/05/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from 210 crewe road sandbach cheshire CW11 4PY
04 Apr 2008 288c Director's Change of Particulars / lynne smedley / 04/04/2008 / Date of Birth was: 09-Jul-1962, now: none; Title was: , now: mrs; Forename was: lynne, now: leslie; HouseName/Number was: , now: 4; Street was: 4 hollins green, now: hollins green; Country was: , now: united kingdom
06 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
14 May 2007 NEWINC Incorporation