STILLMANS OF SEVENOAKS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a creditors' voluntary winding up |
17/04/2417 April 2024 | Liquidators' statement of receipts and payments to 2024-02-12 |
12/04/2312 April 2023 | Notice to Registrar of Companies of Notice of disclaimer |
06/03/236 March 2023 | Statement of affairs |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
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 |
24/02/2324 February 2023 | Appointment of a voluntary liquidator |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
18/01/2218 January 2022 | Change of details for Mr Sam Stillman as a person with significant control on 2016-04-06 |
18/01/2218 January 2022 | Change of details for Mrs Caroline Stillman as a person with significant control on 2016-04-06 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | COMPANY NAME CHANGED J AND I CAR SALES (SUSSEX) LTD CERTIFICATE ISSUED ON 05/12/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093826950002 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093826950001 |
06/04/166 April 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
08/03/168 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GORDON BENSON |
04/02/164 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY STILLMAN / 13/01/2015 |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STILLMANS OF SEVENOAKS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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