Advanced company searchLink opens in new window

OPIES..THESTOVE SHOP LIMITED

Company number 06871389

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 May 2018 AD01 Registered office address changed from The Stove Shop the Street Hatfield Peverel Chelmsford CM3 2DY to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 31 May 2018
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-03
23 May 2018 LIQ02 Statement of affairs
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Jun 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Aug 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Garry Charles as a secretary
08 Aug 2013 AD01 Registered office address changed from Office 2, the Angel St. Marys Square Kelvedon Colchester Essex CO5 9AN United Kingdom on 8 August 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders