Advanced company searchLink opens in new window

STOKER PROPERTY SOLUTIONS GROUP LIMITED

Company number 13046888

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2022 DS01 Application to strike the company off the register
20 Dec 2021 PSC07 Cessation of Leslie Stoker as a person with significant control on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of Leslie Stoker as a director on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of David Ross Hossack as a director on 20 December 2021
28 Sep 2021 CH01 Director's details changed for Mr David Ross Hossack on 27 September 2021
28 Sep 2021 PSC04 Change of details for Mr Leslie Stoker as a person with significant control on 28 September 2021
28 Sep 2021 PSC04 Change of details for Mrs Amanda Stoker as a person with significant control on 28 September 2021
17 Sep 2021 AD01 Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ United Kingdom to 11 Avondale Terrace Chester Le Street DH3 3ED on 17 September 2021
03 Sep 2021 TM01 Termination of appointment of Michael O'donnell as a director on 3 September 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 PSC01 Notification of Michael O'donnell as a person with significant control on 27 November 2020
05 Mar 2021 AP01 Appointment of Mr Michael O'donnell as a director on 27 November 2020
27 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-27
  • GBP 100