Advanced company searchLink opens in new window

STOCKDALE SECURITIES LIMITED

Company number 00762818

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
16 Feb 2021 LIQ01 Declaration of solvency
16 Feb 2021 AD01 Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House, 319 Ballards Lane London N12 8LY on 16 February 2021
27 Jan 2021 AD01 Registered office address changed from Cassini House 57 st. James's Street London SW1A 1LD England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 January 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-11
27 Jan 2021 600 Appointment of a voluntary liquidator
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
14 Jan 2020 PSC02 Notification of Shore Capital Group Plc as a person with significant control on 1 April 2019
14 Jan 2020 PSC07 Cessation of Somers Limited as a person with significant control on 1 April 2019
14 Jan 2020 CH01 Director's details changed for Mr Andrew Beauchamp Proctor on 1 July 2019
10 Dec 2019 TM01 Termination of appointment of Clive Black as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Mark Finlay Brown as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Dru Danford as a director on 10 December 2019
29 Oct 2019 TM01 Termination of appointment of Andrew John Crossley as a director on 29 October 2019
12 Jul 2019 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN England to Cassini House 57 st. James's Street London SW1A 1LD on 12 July 2019
11 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 18/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 AP01 Appointment of Dr Clive Black as a director on 31 March 2019
08 Apr 2019 AP01 Appointment of Mr Dru Danford as a director on 31 March 2019
08 Apr 2019 AP01 Appointment of Mr Simon Fine as a director on 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Alexander Mark Butcher as a director on 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Louise Catherine Nash as a director on 31 March 2019
22 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association