STENCIL MARKING LTD

Company Documents

DateDescription
22/01/2522 January 2025 Notification of Neville Anthony Taylor as a person with significant control on 2025-01-02

View Document

03/11/243 November 2024 Termination of appointment of Neville Anthony Taylor as a director on 2024-11-03

View Document

03/11/243 November 2024 Cessation of Neville Taylor as a person with significant control on 2024-11-03

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-21

View Document

21/07/2421 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21

View Document

04/07/244 July 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-04

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Cessation of Stuart Russell Hender as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-24

View Document

24/03/2324 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Stuart Russell Hender as a director on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2021-11-01 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from 496 Moseley Road Birmingham B12 9AH England to 61 Bridge Street Kington HR5 3DJ on 2023-03-24

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 98 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DB

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/05/1730 May 2017 COMPANY RESTORED ON 30/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

15/11/1615 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

29/05/1529 May 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company