Advanced company searchLink opens in new window

STAMAR HOLDINGS LIMITED

Company number 00500321

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
26 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
18 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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
  • GBP 100
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