Advanced company searchLink opens in new window

HADLEIGH STALLION NOMINATIONS LTD.

Company number 02754969

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2011 DS01 Application to strike the company off the register
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 TM01 Termination of appointment of Christopher Meade as a director
11 Aug 2011 AP01 Appointment of Mr David Henry Arnold Courtney Caddy as a director
12 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Mar 2010 CERTNM Company name changed lsl 2007 LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
06 Mar 2010 CONNOT Change of name notice
02 Mar 2010 AD01 Registered office address changed from The Estate Office Ladyswood Sherston Wiltshire SN16 0JL on 2 March 2010
20 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
11 Aug 2009 288c Director's Change of Particulars / christopher meade / 11/08/2009 / HouseName/Number was: , now: 2; Street was: ladyswood, now: at 40 hays mews; Post Town was: sherston, now: london; Region was: wiltshire, now: london; Post Code was: SN16 0LA, now: W1J 5QA; Country was: , now: england
23 Jul 2009 287 Registered office changed on 23/07/2009 from estate office ladywood sherston wiltshire
21 Dec 2008 AA Accounts for a small company made up to 31 December 2007
21 Oct 2008 363a Return made up to 06/09/08; full list of members
02 Dec 2007 AA Accounts for a small company made up to 31 December 2006
03 Oct 2007 363a Return made up to 06/09/07; full list of members
19 Feb 2007 CERTNM Company name changed ladyswood stud LIMITED\certificate issued on 19/02/07
29 Nov 2006 AA Accounts for a small company made up to 31 December 2005
23 Oct 2006 363a Return made up to 06/09/06; full list of members
21 Feb 2006 288a New secretary appointed
21 Feb 2006 288b Secretary resigned
03 Nov 2005 AA Accounts for a small company made up to 31 December 2004