STILLMANS OF SEVENOAKS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2417 April 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

12/04/2312 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/236 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

24/02/2324 February 2023 Registered office address changed from 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of a voluntary liquidator

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

18/01/2218 January 2022 Change of details for Mr Sam Stillman as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Change of details for Mrs Caroline Stillman as a person with significant control on 2016-04-06

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 COMPANY NAME CHANGED J AND I CAR SALES (SUSSEX) LTD CERTIFICATE ISSUED ON 05/12/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093826950002

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093826950001

View Document

06/04/166 April 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON BENSON

View Document

04/02/164 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY STILLMAN / 13/01/2015

View Document

12/01/1512 January 2015 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