About

Registered Number: 03575509
Date of Incorporation: 04/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (6 years and 3 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Stourway Ltd was registered on 04 June 1998, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAFT, Lawrence 01 April 2015 30 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ13 - N/A 20 September 2018
LIQ03 - N/A 18 January 2018
RP04CS01 - N/A 16 May 2017
4.70 - N/A 26 January 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AD01 - Change of registered office address 29 December 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 08 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 12 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 01 June 2000
RESOLUTIONS - N/A 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
123 - Notice of increase in nominal capital 06 March 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 20 July 1999
363s - Annual Return 14 June 1999
225 - Change of Accounting Reference Date 28 April 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.