- Company Overview for STAMAR HOLDINGS LIMITED (00500321)
- Filing history for STAMAR HOLDINGS LIMITED (00500321)
- People for STAMAR HOLDINGS LIMITED (00500321)
- Insolvency for STAMAR HOLDINGS LIMITED (00500321)
- More for STAMAR HOLDINGS LIMITED (00500321)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 25 July 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to Greyfriars Court Paradise Square Oxford OX1 1BE on 20 October 2016 | |
12 Oct 2016 | 4.70 | Declaration of solvency | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
09 Oct 2014 | TM01 | Termination of appointment of Peter Graham Browne as a director on 15 August 2014 | |
09 Oct 2014 | AP01 | Appointment of Mrs Doreen Ann Turner as a director on 15 August 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 1 Plato Place 72-74 St Dionis Road London SW6 4TU to Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 5 September 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM02 | Termination of appointment of Barbara Bridge as a secretary | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 May 2013 | TM01 | Termination of appointment of Barbara Bridge as a director | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Barbara Bridge on 25 January 2013 | |
12 Mar 2013 | CH03 | Secretary's details changed for Barbara Bridge on 25 January 2013 | |
11 Mar 2013 | TM01 | Termination of appointment of George Bridge as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AP01 | Appointment of Mr Peter Graham Browne as a director |