Advanced company searchLink opens in new window

STEMCOR CASH POOLING LIMITED

Company number 07817526

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
06 Sep 2017 AD02 Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Longbow House 14-20 Chiswell Street London EC1Y 4TW
26 Jul 2017 PSC05 Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017
24 Mar 2017 AD01 Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016
01 Jul 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
09 Mar 2016 MR04 Satisfaction of charge 078175260002 in full
09 Mar 2016 MR04 Satisfaction of charge 078175260001 in full
08 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 8 March 2016
12 Jan 2016 AA Full accounts made up to 31 December 2014
28 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
06 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2015 AP01 Appointment of Mr Julian Verden as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Colin Hillam Heritage as a director on 25 March 2015
07 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
07 Aug 2014 TM02 Termination of appointment of Amanda Phillips as a secretary on 31 July 2014
14 Jul 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 MR01 Registration of charge 078175260001