Advanced company searchLink opens in new window

STANWELL PROPERTIES LIMITED

Company number 05339813

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 TM01 Termination of appointment of Andrew Stephen Lake as a director on 30 April 2020
02 Feb 2020 AA Micro company accounts made up to 31 January 2020
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
02 Feb 2020 AD01 Registered office address changed from Rockingham House Mitchell Road Corby Northants NN17 5AF to Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2 February 2020
12 Aug 2019 AA Micro company accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
13 Apr 2018 MR01 Registration of charge 053398130009, created on 13 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
20 Nov 2017 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 20 October 2017
17 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
10 Nov 2016 TM01 Termination of appointment of James Ian Edwards as a director on 31 August 2016
14 Oct 2016 AA Full accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 Sep 2015 AP01 Appointment of Mr Balbinder Singh Tattar as a director on 25 September 2015
30 Sep 2015 AP01 Appointment of Mr James Ian Edwards as a director on 25 September 2015
24 Apr 2015 AA Full accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
16 Jan 2015 TM01 Termination of appointment of Alfred William Buller as a director on 16 January 2015
30 Oct 2014 AA Full accounts made up to 31 January 2014
04 Oct 2014 MR01 Registration of charge 053398130008, created on 22 September 2014
10 Apr 2014 AP01 Appointment of Mr Andrew Stephen Lake as a director