Advanced company searchLink opens in new window

STOCKWELL DEVELOPMENTS LIMITED

Company number 05253206

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Edwardson Parker Associates Limited as a director on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Arthur Joseph Grice as a director on 5 December 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
15 May 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Feb 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 1 December 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
29 May 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
25 May 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Mar 2015 TM01 Termination of appointment of Christopher Collins as a director on 1 February 2015
06 Mar 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 1 February 2015
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
08 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Dec 2013 CH02 Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
16 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
11 Oct 2013 AP01 Appointment of Mr Christopher Collins as a director
07 Oct 2013 TM01 Termination of appointment of Andrew Stuart as a director
05 Jul 2013 CH01 Director's details changed for Mr Andrew Moray Stuart on 17 June 2013
04 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012