Advanced company searchLink opens in new window

STOCK LAND & ESTATES LIMITED

Company number 01219811

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)
28 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 16 June 2019
26 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 June 2018
22 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
15 Aug 2016 CH01 Director's details changed for Mr Richard Charles Furlonger on 1 August 2016
05 Aug 2016 4.20 Statement of affairs with form 4.19
05 Aug 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 4.20 Statement of affairs with form 4.19
30 Jun 2016 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 June 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
18 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500,000
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
01 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500,000
03 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
09 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 TM02 Termination of appointment of Jane Schneidau as a secretary
28 Jun 2012 TM01 Termination of appointment of Jane Schneidau as a director
28 Jun 2012 TM01 Termination of appointment of Sally Furlonger as a director
16 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011