Advanced company searchLink opens in new window

STF DEVELOPMENTS LIMITED

Company number 06803129

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)
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