- Company Overview for STEPFORD HOMES (STRATEGIC LAND) LIMITED (06609478)
- Filing history for STEPFORD HOMES (STRATEGIC LAND) LIMITED (06609478)
- People for STEPFORD HOMES (STRATEGIC LAND) LIMITED (06609478)
- More for STEPFORD HOMES (STRATEGIC LAND) LIMITED (06609478)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2012 | DS01 | Application to strike the company off the register | |
30 Jun 2012 | AR01 |
Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-30
|
|
17 Nov 2011 | AD01 | Registered office address changed from Heatherdown Elm Lane Low Fulney Spalding Lincolnshire PE12 6EQ Uk on 17 November 2011 | |
07 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Mr Nicholas Wingrove Peters on 3 June 2011 | |
04 Jul 2011 | CH03 | Secretary's details changed for Mr Matthew James Cherry on 3 June 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Mr Alan James Finch on 3 June 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Mr Matthew James Cherry on 3 June 2011 | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
17 Feb 2010 | CERTNM |
Company name changed stepford homes developments LIMITED\certificate issued on 17/02/10
|
|
17 Feb 2010 | CONNOT | Change of name notice | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
27 Oct 2009 | AA01 | Previous accounting period extended from 30 June 2009 to 31 August 2009 | |
30 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
29 Jun 2009 | 288c | Director's Change of Particulars / nicholas peters / 03/06/2009 / Surname was: peters, now: peter | |
20 Nov 2008 | 288b | Appointment Terminated Secretary nicholas peter | |
20 Nov 2008 | 288a | Director and secretary appointed matthew james cherry | |
13 Nov 2008 | 288c | Director's Change of Particulars / alan finch / 03/06/2008 / | |
13 Nov 2008 | 288c | Secretary's Change of Particulars / nicholas peters / 03/06/2008 / Surname was: peters, now: peter | |
03 Jun 2008 | NEWINC | Incorporation |