Advanced company searchLink opens in new window

STOELZLE FLACONNAGE LIMITED

Company number 02973822

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)
30 Apr 2018 TM01 Termination of appointment of Johannes Walther Heinrich Schick as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Georg Feith as a director on 30 April 2018
27 Feb 2018 MA Memorandum and Articles of Association
23 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2017 TM01 Termination of appointment of Markus Wolfesberger as a director on 15 November 2017
16 Nov 2017 AP01 Appointment of Mr Johannes Walther Heinrich Schick as a director on 15 November 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
16 Oct 2017 TM01 Termination of appointment of Johannes Walther Heinrich Schick as a director on 4 October 2017
16 Oct 2017 AP01 Appointment of Mr Markus Wolfesberger as a director on 4 October 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,350,000
17 Nov 2015 AP03 Appointment of Mr Steven Alan Malpass as a secretary on 6 November 2015
24 Sep 2015 TM02 Termination of appointment of Simon Arthur Kitching as a secretary on 23 September 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP03 Appointment of Mr Simon Arthur Kitching as a secretary on 31 March 2015
05 May 2015 TM02 Termination of appointment of Jason Malloy as a secretary on 31 March 2015
06 Mar 2015 TM01 Termination of appointment of Piers Scott Grumett as a director on 27 February 2015
20 Jan 2015 MA Memorandum and Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2,350,000