Advanced company searchLink opens in new window

98-100 STAMFORD STREET MANAGEMENT COMPANY LIMITED

Company number 05809037

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DS01 Application to strike the company off the register
16 Jun 2010 AA Accounts for a dormant company made up to 31 May 2009
19 May 2010 AD01 Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 19 May 2010
13 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
19 May 2009 363a Return made up to 08/05/09; full list of members
15 May 2009 288c Secretary's Change of Particulars / york place company secretaries LIMITED / 15/05/2009 / HouseName/Number was: , now: 3RD; Street was: 12 york place, now: floor; Area was: , now: white rose house 28A york place; Post Code was: LS1 2DS, now: LS1 2EZ; Country was: , now: uk
31 Jan 2009 AA Accounts made up to 31 May 2008
09 Jul 2008 363a Return made up to 08/05/08; full list of members
31 Jan 2008 AA Accounts made up to 31 May 2007
02 Jul 2007 363a Return made up to 08/05/07; full list of members
12 Apr 2007 288b Director resigned
01 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2006 288b Secretary resigned
17 Nov 2006 288b Director resigned
17 Nov 2006 288a New director appointed
08 May 2006 NEWINC Incorporation