Established in 2001, Stocke Enterprises Ltd are based in Plymouth, Devon, it's status is listed as "Dissolved". There is only one director listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERRY, Frances Margaret | 13 February 2008 | 11 November 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 February 2016 | |
DS01 - Striking off application by a company | 20 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AR01 - Annual Return | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363a - Annual Return | 28 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 22 November 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 25 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
287 - Change in situation or address of Registered Office | 29 June 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
363s - Annual Return | 14 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2001 | |
225 - Change of Accounting Reference Date | 28 February 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
287 - Change in situation or address of Registered Office | 30 January 2001 | |
NEWINC - New incorporation documents | 16 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 October 2002 | Outstanding |
N/A |
Debenture | 18 June 2002 | Outstanding |
N/A |