- Company Overview for STANFORD INNS LIMITED (05747063)
- Filing history for STANFORD INNS LIMITED (05747063)
- People for STANFORD INNS LIMITED (05747063)
- Charges for STANFORD INNS LIMITED (05747063)
- Insolvency for STANFORD INNS LIMITED (05747063)
- More for STANFORD INNS LIMITED (05747063)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2014 | AA | Total exemption full accounts made up to 21 February 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 26 February 2014 | |
25 Feb 2014 | 4.70 | Declaration of solvency | |
25 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
22 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 21 February 2014 | |
23 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 July 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Andrew Michael Coggings on 27 March 2012 | |
27 Mar 2012 | CH03 | Secretary's details changed for Andrew Michael Coggings on 27 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Helen Frances Coggings on 27 March 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |