Advanced company searchLink opens in new window

STANFORD INNS LIMITED

Company number 05747063

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 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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
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