- Company Overview for STAPLEHURST PROPERTIES LIMITED (01536568)
- Filing history for STAPLEHURST PROPERTIES LIMITED (01536568)
- People for STAPLEHURST PROPERTIES LIMITED (01536568)
- Charges for STAPLEHURST PROPERTIES LIMITED (01536568)
- More for STAPLEHURST PROPERTIES LIMITED (01536568)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Oct 2015 | TM01 | Termination of appointment of Jasper Conran as a director on 24 September 2015 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Jasper Conran as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Apr 2013 | TM01 | Termination of appointment of Harold Mavity as a director | |
28 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
25 Jan 2013 | AP03 | Appointment of Mrs Elizabeth Anthea Dunley as a secretary | |
25 Jan 2013 | AP01 | Appointment of Mrs Elizabeth Anthea Dunley as a director | |
25 Jan 2013 | TM02 | Termination of appointment of Thomas Howe as a secretary | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
28 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Paul Zara on 28 January 2010 |