Advanced company searchLink opens in new window

STILTZ LIMITED

Company number 07375515

Filter by category

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)
04 Jul 2017 SH08 Change of share class name or designation
04 Jul 2017 AP01 Appointment of Mr Michael Joseph Francis Loftus as a director on 3 July 2017
03 Jul 2017 AP01 Appointment of Mr Peter Alan Geobey as a director on 3 July 2017
03 Jul 2017 AP01 Appointment of Mr Gino Andrew Farruggio as a director on 3 July 2017
28 Jun 2017 TM01 Termination of appointment of James Alastair Robert Gillespie as a director on 16 June 2017
28 Jun 2017 TM01 Termination of appointment of Peter Gillespie as a director on 16 June 2017
28 Jun 2017 TM01 Termination of appointment of Cameron Gillespie as a director on 16 June 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 MR01 Registration of charge 073755150001, created on 16 June 2017
01 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates
12 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 300.0000
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 SH02 Sub-division of shares on 3 December 2015
14 Jan 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 AD01 Registered office address changed from Unit 13 Anglo Trade Park Fishponds Road Wokingham Berkshire RG41 2AN to Building 5, Bay 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TE on 7 January 2016
08 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
14 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
19 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 14 September 2014 with full list of shareholders
03 Dec 2014 AA Total exemption full accounts made up to 31 January 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 AP01 Appointment of Michael Richard Lord as a director on 3 October 2014