Advanced company searchLink opens in new window

STORMONT PROPERTY CO. LIMITED

Company number 00477046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2020 DS01 Application to strike the company off the register
14 Apr 2020 TM01 Termination of appointment of Hugh Jeffrey Taylor as a director on 28 February 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 440
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 440
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 440
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010