Advanced company searchLink opens in new window

STANSTEAD DEVELOPMENTS LIMITED

Company number 06112514

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
25 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
19 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
18 Sep 2014 TM01 Termination of appointment of Danute Tovianskiene Pozerskiene as a director on 8 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 AP01 Appointment of Ms Danute Tovianskiene Pozerskiene as a director
23 Aug 2013 CH01 Director's details changed for Mr Philip Davis on 23 August 2013
02 May 2013 AA Accounts for a dormant company made up to 28 February 2013
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Philip Davis as a director
28 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Barry Leibovitch on 29 June 2010
08 Sep 2010 CH01 Director's details changed for Robert Crouch on 29 June 2010
16 Dec 2009 TM01 Termination of appointment of Danute Toviansklene Pozerskiene as a director
05 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009