Advanced company searchLink opens in new window

STAMFORD ENTERPRISE LIMITED

Company number 05571772

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 RM02 Notice of ceasing to act as receiver or manager
20 Oct 2016 MR04 Satisfaction of charge 6 in full
14 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
19 Apr 2016 RM01 Appointment of receiver or manager
10 Feb 2016 AD01 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 10 February 2016
16 Dec 2015 AA Total exemption small company accounts made up to 29 March 2015
21 Jul 2015 RM01 Appointment of receiver or manager
10 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 AA Total exemption small company accounts made up to 29 March 2014
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
01 Oct 2012 AD02 Register inspection address has been changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom
28 Mar 2012 AD01 Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom on 28 March 2012