Advanced company searchLink opens in new window

STAINLESS IMPORTS LIMITED

Company number 06877114

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
04 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
30 May 2012 AD02 Register inspection address has been changed from C/O Stainless Imports Limited Level 27 Citypoint 1 Ropemaker Street London EC2Y 9st United Kingdom
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
01 Dec 2011 AD01 Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9st United Kingdom on 1 December 2011
21 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
11 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
11 May 2011 AD02 Register inspection address has been changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP United Kingdom
11 Apr 2011 AD01 Registered office address changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP England on 11 April 2011
11 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
11 Apr 2011 TM01 Termination of appointment of Jayne Chester as a director
22 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
17 May 2010 AD03 Register(s) moved to registered inspection location
17 May 2010 AD02 Register inspection address has been changed
15 May 2010 CH01 Director's details changed for Jayne Helen Chester on 14 April 2010
14 Apr 2009 NEWINC Incorporation