Advanced company searchLink opens in new window

STANHILL DEVELOPMENT CO LIMITED

Company number 00676597

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
13 May 2016 AD01 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 269 Church Street Blackpool Lancashire FY1 3PB on 13 May 2016
11 May 2016 4.70 Declaration of solvency
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-22
10 May 2016 4.70 Declaration of solvency
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,750
05 Oct 2015 CH01 Director's details changed for Mr Nicholas Stephen Fox on 7 February 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,750
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,750
16 Oct 2013 CH01 Director's details changed for Mrs Theresa Mary Fox on 29 September 2013
16 Oct 2013 CH01 Director's details changed for Mr Nicholas Stephen Fox on 29 September 2013
16 Oct 2013 CH03 Secretary's details changed for Mrs Theresa Fox on 29 September 2013
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 10 April 2013
31 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mrs Theresa Mary Fox on 21 November 2011
21 Nov 2011 CH01 Director's details changed for Mr Nicholas Stephen Fox on 21 November 2011
12 Jul 2011 AP01 Appointment of Mrs Theresa Mary Fox as a director
12 Jul 2011 AP01 Appointment of Mr Nicholas Stephen Fox as a director