About

Registered Number: 06292480
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 21 St Thomas Street, Bristol, BS1 6JS

 

Based in the United Kingdom, Stack Restoration Ltd was setup in 2007, it's status is listed as "Dissolved". The business has 5 directors listed as Brown, Steven Richard, Wuellner, Sarah, Santoni, Michael Phillip, Fox, Gregory Alan, Hunter, Jackson Clay at Companies House. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Richard 31 May 2013 - 1
WUELLNER, Sarah 31 May 2013 - 1
FOX, Gregory Alan 26 June 2007 10 September 2009 1
HUNTER, Jackson Clay 26 June 2007 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SANTONI, Michael Phillip 18 December 2008 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
AA - Annual Accounts 13 March 2018
AUD - Auditor's letter of resignation 15 January 2018
PSC08 - N/A 22 August 2017
CS01 - N/A 31 July 2017
AR01 - Annual Return 06 July 2017
RT01 - Application for administrative restoration to the register 06 July 2017
CERTNM - Change of name certificate 06 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 08 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 29 October 2015
DISS40 - Notice of striking-off action discontinued 21 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
TM02 - Termination of appointment of secretary 03 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 September 2014
AUD - Auditor's letter of resignation 18 November 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 August 2008
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
225 - Change of Accounting Reference Date 20 July 2007
CERTNM - Change of name certificate 16 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.