Advanced company searchLink opens in new window

STOFORD PROJECTS LIMITED

Company number 03786080

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)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 13 June 2017
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
18 Feb 2016 AD01 Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 18 February 2016
18 Feb 2016 600 Appointment of a voluntary liquidator
18 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
18 Feb 2016 4.70 Declaration of solvency
11 Jan 2016 TM01 Termination of appointment of Julie Craig as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Matthew John Burgin as a director on 11 January 2016
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 30
11 Jun 2015 TM01 Termination of appointment of Daniel Patrick Gallagher as a director on 11 June 2015
08 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
18 Nov 2014 CH01 Director's details changed for Mr Matthew John Burgin on 18 November 2014
08 Aug 2014 AP01 Appointment of Mr Daniel Patrick Gallagher as a director on 24 June 2014
27 Jun 2014 AA Accounts made up to 30 September 2013
24 Jun 2014 TM01 Termination of appointment of Daniel Gallagher as a director
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30
17 Jun 2014 CH01 Director's details changed for Mrs Julie Robinson on 16 June 2014
16 Jun 2014 CH03 Secretary's details changed for Mrs Julie Robinson on 16 June 2014
11 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
28 Jun 2013 AA Accounts made up to 30 September 2012
07 Feb 2013 CH01 Director's details changed for Mr Jonathan William Andrews on 1 February 2013
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
15 Jun 2012 TM01 Termination of appointment of Miles Lea as a director