- Company Overview for STRATFORD LEISURE LIMITED (05842785)
- Filing history for STRATFORD LEISURE LIMITED (05842785)
- People for STRATFORD LEISURE LIMITED (05842785)
- More for STRATFORD LEISURE LIMITED (05842785)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 May 2016 | AD01 | Registered office address changed from C/O Morgan Reach Accountancy Limited Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX England to C/O Morgan Reach Accountancy Limited Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 9 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Aug 2015 | AD01 | Registered office address changed from C/O Morgan Reach Accountancy Limited Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX England to C/O Morgan Reach Accountancy Limited Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX on 5 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from C/O Morgan Reach Accountancy Limited Image House 67-73 Constitution Hill Birmingham B19 3JX to C/O Morgan Reach Accountancy Limited Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX on 5 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
04 Mar 2014 | AD01 | Registered office address changed from Image House 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 4 March 2014 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN United Kingdom on 1 April 2011 | |
16 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Apr 2010 | AD01 | Registered office address changed from 17 Soho Road Handsworth Birmingham B21 9SN on 16 April 2010 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jul 2009 | 363a | Return made up to 09/06/09; full list of members |