- Company Overview for STF DEVELOPMENTS LIMITED (06803129)
- Filing history for STF DEVELOPMENTS LIMITED (06803129)
- People for STF DEVELOPMENTS LIMITED (06803129)
- More for STF DEVELOPMENTS LIMITED (06803129)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
12 Feb 2018 | PSC04 | Change of details for Mrs Tracey Nadine Fethon as a person with significant control on 6 April 2016 | |
12 Feb 2018 | PSC04 | Change of details for Sophie Eleanor Fethon as a person with significant control on 6 April 2016 | |
09 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mrs Tracey Nadine Fethon as a person with significant control on 24 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Sophie Eleanor Fethon as a person with significant control on 24 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Sophie Eleanor Fethon on 24 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Sophie Eleanor Fethon as a person with significant control on 24 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mrs Tracey Nadine Fethon as a person with significant control on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Sophie Eleanor Fethon on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mrs Tracey Nadine Fethon on 24 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Hillcrest 282 Boothferry Road Hessle HU13 0JS England to Hillcrest 382 Boothferry Road Hessle HU13 0JS on 24 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Hillcrest 382 Boothferry Road Hessle Hull East Riding of Yorkshire HU13 0JH England to Hillcrest 282 Boothferry Road Hessle HU13 0JS on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mrs Tracey Nadine Fethon on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Sophie Eleanor Fethon on 24 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mrs Tracey Nadine Fethon as a person with significant control on 24 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Sophie Eleanor Fethon as a person with significant control on 24 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Tracey Nadine Fethon on 23 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Sophie Eleanor Fethon on 23 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mrs Tracey Nadine Fethon as a person with significant control on 23 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Sophie Eleanor Fethon as a person with significant control on 23 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 48 Heads Lane Hessle Hull East Yorkshire HU13 0JH to Hillcrest 382 Boothferry Road Hessle Hull East Riding of Yorkshire HU13 0JH on 23 August 2017 |