Advanced company searchLink opens in new window

STADERMED LIMITED

Company number 07347856

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
02 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
02 Jul 2013 AP02 Appointment of Emb Folds Ltd as a director on 1 July 2013
02 Jul 2013 AP01 Appointment of Mrs Victoria Hall as a director on 1 July 2013
02 Jul 2013 TM01 Termination of appointment of Jodie Smith as a director on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from 10 Edith Street Consett County Durham DH8 5DN United Kingdom on 2 July 2013
22 Apr 2013 CH04 Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jan 2013 AP01 Appointment of Miss Jodie Smith as a director on 10 January 2013
10 Jan 2013 TM01 Termination of appointment of Steven Graham Blyth as a director on 10 January 2013
09 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
20 Sep 2012 AD01 Registered office address changed from 10 Edith Street Consett County Durham DH8 5DN United Kingdom on 20 September 2012
20 Sep 2012 AD01 Registered office address changed from 11 Dale Court Consett County Durham DH8 5DJ England on 20 September 2012
29 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from 38 Rosedale Avenue Consett DH8 0DZ United Kingdom on 3 July 2012
03 Jul 2012 AP01 Appointment of Mr Steven Graham Blyth as a director on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of Nichola King as a director on 3 July 2012
20 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
31 Oct 2011 TM02 Termination of appointment of Eaglerising Ltd as a secretary on 26 October 2011
31 Oct 2011 AP04 Appointment of Evergreen Secretaries Ltd as a secretary on 26 October 2011
21 Apr 2011 AR01 Annual return made up to 18 August 2010 with full list of shareholders