Download leads from Nexok and grow your business. Find out more

STH Engineering Limited

Documents

Total Documents70
Total Pages278

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off
13 December 2016Final Gazette dissolved via voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
16 September 2016Application to strike the company off the register
16 September 2016Application to strike the company off the register
4 July 2016Total exemption small company accounts made up to 30 June 2016
4 July 2016Total exemption small company accounts made up to 30 June 2016
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
28 January 2016Total exemption small company accounts made up to 30 June 2015
28 January 2016Total exemption small company accounts made up to 30 June 2015
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
9 September 2014Total exemption small company accounts made up to 31 May 2014
9 September 2014Total exemption small company accounts made up to 31 May 2014
22 August 2014Current accounting period extended from 31 May 2015 to 30 June 2015
22 August 2014Current accounting period extended from 31 May 2015 to 30 June 2015
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
9 September 2013Total exemption small company accounts made up to 31 May 2013
9 September 2013Total exemption small company accounts made up to 31 May 2013
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
22 October 2012Total exemption small company accounts made up to 31 May 2012
22 October 2012Total exemption small company accounts made up to 31 May 2012
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
9 August 2011Total exemption small company accounts made up to 31 May 2011
9 August 2011Total exemption small company accounts made up to 31 May 2011
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
9 August 2010Total exemption small company accounts made up to 31 May 2010
9 August 2010Total exemption small company accounts made up to 31 May 2010
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
28 January 2010Secretary's details changed for Melissa Horrigan on 28 January 2010
28 January 2010Registered office address changed from 9 Favourite Road Whitstable Kent CT5 4UB on 28 January 2010
28 January 2010Director's details changed for Steven Horrigan on 28 January 2010
28 January 2010Director's details changed for Steven Horrigan on 28 January 2010
28 January 2010Registered office address changed from 9 Favourite Road Whitstable Kent CT5 4UB on 28 January 2010
28 January 2010Secretary's details changed for Melissa Horrigan on 28 January 2010
3 December 2009Total exemption small company accounts made up to 31 May 2009
3 December 2009Total exemption small company accounts made up to 31 May 2009
14 May 2009Return made up to 08/05/09; full list of members
14 May 2009Return made up to 08/05/09; full list of members
14 July 2008Total exemption small company accounts made up to 31 May 2008
14 July 2008Total exemption small company accounts made up to 31 May 2008
16 May 2008Return made up to 08/05/08; full list of members
16 May 2008Return made up to 08/05/08; full list of members
20 June 2007New director appointed
20 June 2007Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100
20 June 2007Registered office changed on 20/06/07 from: banner & co 29 byron road harrow middlesex HA1 1JR
20 June 2007New secretary appointed
20 June 2007New director appointed
20 June 2007Registered office changed on 20/06/07 from: banner & co 29 byron road harrow middlesex HA1 1JR
20 June 2007Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100
20 June 2007New secretary appointed
1 June 2007Director resigned
1 June 2007Secretary resigned
1 June 2007Director resigned
1 June 2007Secretary resigned
8 May 2007Incorporation
8 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing