- Company Overview for THE STAG AT REDHILL LIMITED (06390979)
- Filing history for THE STAG AT REDHILL LIMITED (06390979)
- People for THE STAG AT REDHILL LIMITED (06390979)
- More for THE STAG AT REDHILL LIMITED (06390979)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | TM02 | Termination of appointment of Patricia Ann Wainwright as a secretary on 1 June 2011 | |
08 Oct 2013 | TM01 | Termination of appointment of Patricia Ann Wainwright as a director on 1 June 2011 | |
24 Oct 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
|
|
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from C/O Cotswold Accountancy Limited Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH on 28 September 2011 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from 1 Croft Court, Croft Lane Temple Grafton Alcester Warwickshire B49 6PW on 10 August 2010 | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Stephen John Wainwright on 5 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Patricia Ann Wainwright on 5 October 2009 | |
02 Jul 2009 | AA | Accounts made up to 31 October 2008 | |
31 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
08 Oct 2007 | 288a | New secretary appointed | |
08 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | 287 | Registered office changed on 08/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB | |
05 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | 288b | Director resigned | |
05 Oct 2007 | NEWINC | Incorporation |