STENCIL MARKING LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Notification of Neville Anthony Taylor as a person with significant control on 2025-01-02 |
03/11/243 November 2024 | Termination of appointment of Neville Anthony Taylor as a director on 2024-11-03 |
03/11/243 November 2024 | Cessation of Neville Taylor as a person with significant control on 2024-11-03 |
21/07/2421 July 2024 | Director's details changed for Mr Neville Anthony Taylor on 2024-07-21 |
21/07/2421 July 2024 | Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21 |
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 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Cessation of Stuart Russell Hender as a person with significant control on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Mr Neville Taylor as a director on 2023-03-24 |
24/03/2324 March 2023 | Notification of Neville Taylor as a person with significant control on 2023-03-24 |
24/03/2324 March 2023 | Termination of appointment of Stuart Russell Hender as a director on 2023-03-24 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
24/03/2324 March 2023 | Confirmation statement made on 2022-11-01 with no updates |
24/03/2324 March 2023 | Confirmation statement made on 2021-11-01 with no updates |
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 |
02/12/212 December 2021 | Compulsory strike-off action has been suspended |
02/12/212 December 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 98 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DB |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
09/10/189 October 2018 | FIRST GAZETTE |
01/04/181 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/05/1730 May 2017 | COMPANY RESTORED ON 30/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | STRUCK OFF AND DISSOLVED |
15/11/1615 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/10/1618 October 2016 | FIRST GAZETTE |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | DISS40 (DISS40(SOAD)) |
23/11/1523 November 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
17/11/1517 November 2015 | FIRST GAZETTE |
29/05/1529 May 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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