Advanced company searchLink opens in new window

STEPFORD HOMES (STRATEGIC LAND) LIMITED

Company number 06609478

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-02-09
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