Advanced company searchLink opens in new window

STUCKEY'S SPECIALITY TOOLS UK LIMITED

Company number 06806152

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
24 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mrs Maxine Cammock on 30 January 2012
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
30 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from Welbeck House 69 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Maxine Cammock on 30 January 2010
24 Mar 2010 TM02 Termination of appointment of Ashbys Corporate Secretaries Limited as a secretary
30 Jan 2009 NEWINC Incorporation