-
STOVEY LIMITED - THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, United Kingdom
Company Information
- Company registration number
- 08085551
- Country
- United Kingdom
- Registered Address
- THE MANOR HOUSE
- 260 ECCLESALL ROAD SOUTH
- SHEFFIELD
- SOUTH YORKSHIRE
- S11 9PS THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS UK
Management
- Managing Directors
- JOHN ROBERT REEVES
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2012-05-28
- Age Of Company 2012-05-28 11 years
- SIC/NACE
- 46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
-
STOVEY LIMITED Company Description
- STOVEY LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08085551. It was registered 2012-05-28. It has declared SIC or NACE codes as "46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified". It has 1 director It can be contacted at The Manor House .
Get STOVEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stovey Limited - THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, United Kingdom
- 2012-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STOVEY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2017-01-12) - 600
-
REGISTERED OFFICE CHANGED ON 03/01/2017 FROM (2017-01-03) - AD01
keyboard_arrow_right 2016
-
STATEMENT OF AFFAIRS/4.19 (2016-12-29) - 4.20
-
EXTRAORDINARY RESOLUTION TO WIND UP (2016-12-29) - LRESEX
-
APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS (2016-09-22) - TM01
-
31/07/15 TOTAL EXEMPTION SMALL (2016-04-29) - AA
-
31/12/15 FULL LIST (2016-01-04) - AR01
keyboard_arrow_right 2015
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-30) - AA
-
PREVEXT FROM 31/05/2014 TO 31/07/2014 (2015-02-28) - AA01
-
31/12/14 FULL LIST (2015-01-04) - AR01
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED MR JOHN ROBERT REEVES (2014-12-19) - AP01
-
REGISTERED OFFICE CHANGED ON 21/07/2014 FROM (2014-07-21) - AD01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 (2014-02-13) - AA
-
28/05/14 FULL LIST (2014-07-15) - AR01
keyboard_arrow_right 2013
-
12/11/13 STATEMENT OF CAPITAL GBP 100 (2013-11-22) - SH01
-
APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIMMER (2013-11-22) - TM01
-
REGISTERED OFFICE CHANGED ON 12/11/2013 FROM (2013-11-12) - AD01
-
DIRECTOR APPOINTED MR MARK SIMMONDS (2013-11-12) - AP01
-
DISS40 (DISS40(SOAD)) (2013-10-12) - DISS40
-
28/05/13 FULL LIST (2013-10-11) - AR01
-
FIRST GAZETTE (2013-09-24) - GAZ1
-
REGISTERED OFFICE CHANGED ON 01/05/2013 FROM (2013-05-01) - AD01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-05-28) - NEWINC