Advanced company searchLink opens in new window

STANSTEAD PROPERTY LIMITED

Company number 07349108

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
29 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
23 Sep 2014 TM01 Termination of appointment of Sheila Anne Gurling as a director on 25 January 2014
23 Sep 2014 TM01 Termination of appointment of Laurence Stuart Tish as a director on 25 January 2014
23 Sep 2014 CH01 Director's details changed for Mr Len Davis on 23 September 2014
18 Sep 2014 TM01 Termination of appointment of Danute Tovianskiene Pozerskiene as a director on 8 September 2014
28 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 AP01 Appointment of Ms Danute Tovianskiene Pozerskiene as a director
23 Aug 2013 CH01 Director's details changed for Mr Philip Davis on 23 August 2013
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
02 May 2013 AA Accounts for a dormant company made up to 31 August 2012
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Philip Davis as a director
19 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Lawrence Stuart Tish on 18 July 2011
14 Jun 2011 AP01 Appointment of Barry Leibovitch as a director
14 Jun 2011 AP01 Appointment of Lawrence Stuart Tish as a director