- Company Overview for STRATFORD PARK LIMITED (07456137)
- Filing history for STRATFORD PARK LIMITED (07456137)
- People for STRATFORD PARK LIMITED (07456137)
- More for STRATFORD PARK LIMITED (07456137)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | TM02 | Termination of appointment of Cfd Secretaries Limited as a secretary on 30 September 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | AP01 | Appointment of Mr Kevin Maurice Farr as a director on 2 September 2013 | |
03 Sep 2013 | CERTNM |
Company name changed rjh maidstone LIMITED\certificate issued on 03/09/13
|
|
03 Sep 2013 | TM01 | Termination of appointment of John Robert Harriss as a director on 2 September 2013 | |
31 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
18 Nov 2011 | CERTNM |
Company name changed county trading LIMITED\certificate issued on 18/11/11
|
|
21 Jul 2011 | AP01 | Appointment of Mr John Robert Harriss as a director | |
21 Jul 2011 | AP01 | Appointment of Mr John Robert Harriss as a director | |
01 Mar 2011 | AP04 | Appointment of Cfd Secretaries Limited as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of Elizabeth Ann Davies as a director | |
01 Dec 2010 | NEWINC | Incorporation |