STV APPEAL TRADING COMPANY LIMITED: Filings
Overview
| Company Name | STV APPEAL TRADING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC446343 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STV APPEAL TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Lindsay Anne Dixon as a director on May 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Jeremy Pitts as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stanley Lawrence Woodward as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Robert Stanley Lawrence Woodward on May 17, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Stanley Lawrence Woodward as a director | 2 pages | AP01 | ||||||||||
Appointment of Ewan John Hunter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Gotts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Burness Paull & Williamsons Llp as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Jane Elizabeth Anne Tames as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Burness Paull (Directors) Limited as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0