Advanced company searchLink opens in new window

SOUTHERN STUMP REMOVAL LTD

Company number 07914642

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 18 January 2016
Statement of capital on 2016-05-06
  • GBP 1
05 May 2016 AP01 Appointment of Mrs Kimberley Joanne Gray as a director on 26 April 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
10 Feb 2012 AP01 Appointment of Stuart Michael Gray as a director
08 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
08 Feb 2012 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 8 February 2012
23 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director
18 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)