- Company Overview for STOCK LAND & ESTATES LIMITED (01219811)
- Filing history for STOCK LAND & ESTATES LIMITED (01219811)
- People for STOCK LAND & ESTATES LIMITED (01219811)
- Charges for STOCK LAND & ESTATES LIMITED (01219811)
- Insolvency for STOCK LAND & ESTATES LIMITED (01219811)
- More for STOCK LAND & ESTATES LIMITED (01219811)
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
|
|
18 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
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
|
|
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
|
|
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 |