Advanced company searchLink opens in new window

STANFORD CONSTRUCTION LIMITED

Company number 06635479

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
29 Sep 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
23 Sep 2021 PSC05 Change of details for Amg Group Holdings Limited as a person with significant control on 14 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Maurice James Walsh on 14 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Richard John Green on 14 September 2021
23 Sep 2021 AD01 Registered office address changed from Stanford Construction C/O Arthur M Griffiths & Son Thomas Street Wolverhampton West Midlands WV2 4BY United Kingdom to The Hangar Hadley Park East Telford TF1 6QJ on 23 September 2021
10 Aug 2021 TM01 Termination of appointment of Simon Charles Dix as a director on 9 August 2021
10 Aug 2021 TM01 Termination of appointment of Gary James Wildsmith as a director on 9 August 2021
31 Mar 2021 AA Full accounts made up to 31 March 2020
16 Feb 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
19 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
18 Sep 2019 AD01 Registered office address changed from Stanford Construction Limited Thomas Street Wolverhampton West Midlands WV2 4BY England to Stanford Construction C/O Arthur M Griffiths & Son Thomas Street Wolverhampton West Midlands WV2 4BY on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Gary James Wildsmith on 12 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Richard John Green on 12 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Maurice James Walsh on 12 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Simon Charles Dix on 12 September 2019
18 Sep 2019 PSC05 Change of details for Amg Group Holdings Limited as a person with significant control on 12 September 2019
18 Sep 2019 PSC07 Cessation of Stanford Holdings (Uk) Ltd as a person with significant control on 12 September 2019
18 Sep 2019 PSC02 Notification of Amg Group Holdings Limited as a person with significant control on 12 September 2019
18 Sep 2019 AP01 Appointment of Mr Gary James Wildsmith as a director on 12 September 2019
18 Sep 2019 AP01 Appointment of Mr Maurice James Walsh as a director on 12 September 2019