Advanced company searchLink opens in new window

STAMFORD WEST LIMITED

Company number 05847114

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 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2013 DS01 Application to strike the company off the register
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AD01 Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Robert Brunton on 27 July 2011
16 May 2011 AD01 Registered office address changed from 32 Aston Avenue Kenton Middlesex HA3 0DB on 16 May 2011
31 Mar 2011 TM02 Termination of appointment of Burlington Nominees (Europe) Limited as a secretary
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
24 Jun 2010 CH04 Secretary's details changed for Burlington Nominees (Europe) Limited on 15 June 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jul 2009 363a Return made up to 15/06/09; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Jul 2008 363a Return made up to 15/06/08; full list of members
08 Jul 2008 288c Director's Change of Particulars / robert brunton / 11/06/2008 / HouseName/Number was: , now: 114; Street was: 1 monastery gardens, now: nether street; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN2 0AD, now: N12 8EU; Country was: , now: united kingdom
20 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Sep 2007 225 Accounting reference date shortened from 30/06/07 to 31/03/07
21 Jun 2007 363a Return made up to 15/06/07; full list of members
28 Jul 2006 288a New secretary appointed