- Company Overview for STILLS WORKS LIMITED (02884548)
- Filing history for STILLS WORKS LIMITED (02884548)
- People for STILLS WORKS LIMITED (02884548)
- Charges for STILLS WORKS LIMITED (02884548)
- Insolvency for STILLS WORKS LIMITED (02884548)
- More for STILLS WORKS LIMITED (02884548)
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) |
---|---|---|---|
21 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023 | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2023 | |
14 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Steven Phillip Sulley as a director on 27 June 2022 | |
27 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2021 | |
15 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2020 | |
04 Jun 2019 | AD01 | Registered office address changed from The Coach House 2 Sophia Close Cardiff CF11 9HW to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 4 June 2019 | |
04 Jun 2019 | LIQ02 | Statement of affairs | |
04 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | TM01 | Termination of appointment of Ceri Wyn Lovett as a director on 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Steven Phillip Sulley on 1 February 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Steven Phillip Sulley on 1 February 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Ceri Wyn Lovett on 1 July 2017 | |
18 Jan 2018 | PSC04 | Change of details for Mr Ceri Wyn Lovett as a person with significant control on 1 July 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jun 2016 | MR01 | Registration of charge 028845480006, created on 24 June 2016 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | SH08 | Change of share class name or designation |