Advanced company searchLink opens in new window

STANLEY JOSEPH SMALL BUSINESS SERVICES LIMITED

Company number 04434232

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
20 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
21 Jul 2010 AD01 Registered office address changed from The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS481UR on 21 July 2010
20 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
26 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 27/04/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 27/04/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / philip helps / 01/04/2008 / HouseName/Number was: , now: 28; Street was: 44 fonthill road, now: the croft; Area was: , now: mangotsfield; Post Code was: BS10 5SP, now: BS16 5PU; Country was: , now: united kingdom
22 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
25 May 2007 288c Secretary's particulars changed;director's particulars changed
25 May 2007 363s Return made up to 27/04/07; full list of members
22 Jun 2006 AA Total exemption small company accounts made up to 30 April 2006
11 May 2006 288b Secretary resigned;director resigned
11 May 2006 288a New secretary appointed
10 May 2006 288b Director resigned
08 May 2006 363s Return made up to 27/04/06; full list of members
21 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
18 May 2005 363s Return made up to 09/05/05; full list of members
18 May 2005 363(288) Secretary's particulars changed;director's particulars changed
15 Mar 2005 288c Secretary's particulars changed;director's particulars changed