Advanced company searchLink opens in new window

STAMPOFTEN LIMITED

Company number 02835689

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
08 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
07 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
16 Sep 2016 AD01 Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 43a Front Street Cleadon Sunderland SR6 7PG on 16 September 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
01 May 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of George Cooper (Jnr) as a director
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Aug 2009 363a Return made up to 13/07/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008