Advanced company searchLink opens in new window

STHALER LIMITED

Company number 08161567

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)
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 July 2016
  • GBP 134.564
14 Sep 2016 TM01 Termination of appointment of Andrew John Alec Flitcroft as a director on 13 September 2016
17 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 27/10/2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 133.585
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 118.192
02 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 19/10/2015 and has an allotment date of 05/10/2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 116.537
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 116.871
  • ANNOTATION Clarification a Second filed SH01 is registered on 03/12/2015
05 Oct 2015 TM01 Termination of appointment of Robert Lancashire as a director on 30 September 2015
03 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 116.204
01 Sep 2015 CH01 Director's details changed for Mr Nicholas Armstrong Dryden on 1 July 2015
01 Sep 2015 CH01 Director's details changed for Mr Robert Lancashire on 1 July 2015
01 Sep 2015 AP01 Appointment of Mr Andrew John Alec Flitcroft as a director on 6 August 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 116.204
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 115.871
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 106.771
07 Aug 2015 AP01 Appointment of Mr Quentin Colin Maxwell Solt as a director on 6 August 2015
06 Aug 2015 AP01 Appointment of Mr Michael Timothy Norton as a director on 6 August 2015
05 Aug 2015 AP01 Appointment of Mr Robert Lancashire as a director on 21 April 2015
31 Jul 2015 TM02 Termination of appointment of Thomas Mark Overton as a secretary on 31 July 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 108.533
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014