STUMPTEC LIMITED
Status | DISSOLVED |
Company No. | 04511398 |
Category | Private Limited Company |
Incorporated | 14 Aug 2002 |
Age | 21 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
STUMPTEC LIMITED is an dissolved private limited company with number 04511398. It was incorporated 21 years, 9 months, 21 days ago, on 14 August 2002 and it was dissolved 4 years, 3 months, 15 days ago, on 18 February 2020. The company address is 21 Upper Hasfield 21 Upper Hasfield, Gloucester, GL19 4LL.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change person secretary company with change date
Date: 08 Sep 2014
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-23
Officer name: Mrs Sarah Jane Hope
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Winston Hope
Change date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: 21 Upper Hasfield Upper Hasfield Hasfield Gloucester GL19 4LL England
Change date: 2013-11-18
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: Tirley Court Hill Farm Lane Tirley Gloucester Gloucestershire GL19 4HA
Change date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Mr Richard Winston Hope
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 21 May 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Jane Hope
Change date: 2009-05-21
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 21 May 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-05-21
Officer name: Richard Winston Hope
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: Wyndrush Main Road Tirley Gloucester GL19 4EU
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: mere end, colways farm ashleworth gloucester GL19 4LD
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GATEHOUSE BUILDING SERVICES LIMITED
4 INVERALLAN ROAD,STIRLING,FK9 4JA
Number: | SC420252 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LONGCROFT LONG CROFT,BISHOP'S STORTFORD,CM22 6RT
Number: | 11908710 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMA COTTAGE CHURCH ROAD,IPSWICH,IP9 1HS
Number: | 07914977 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,NORWICH,NR12 0EU
Number: | 10630614 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,STREATHAM,SW16 2SD
Number: | 05110342 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLA HOUSE, 695 HIGH ROAD,LONDON,N12 0BT
Number: | 06310249 |
Status: | ACTIVE |
Category: | Private Limited Company |