- Company Overview for STANFORDS(BRISTOL)LIMITED (00497619)
- Filing history for STANFORDS(BRISTOL)LIMITED (00497619)
- People for STANFORDS(BRISTOL)LIMITED (00497619)
- Charges for STANFORDS(BRISTOL)LIMITED (00497619)
- More for STANFORDS(BRISTOL)LIMITED (00497619)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 7 December 2015 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jan 2016 | AR01 |
Annual return
Statement of capital on 2016-01-20
Statement of capital on 2016-12-01
|
|
26 Aug 2015 | AP01 | Appointment of Margaret Lilian Williams as a director on 1 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Benjamin James Williams as a director on 26 August 2015 | |
07 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
07 Dec 2014 | CH01 | Director's details changed for Terence Stanley Forse on 7 December 2014 | |
26 Oct 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
01 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
13 Oct 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
03 Mar 2013 | AP01 | Appointment of Mr Benjamin James Williams as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Margaret Williams as a director | |
23 Oct 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders |