Advanced company searchLink opens in new window

STANLEY PROPERTIES (YORKSHIRE) LIMITED

Company number 07578120

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
22 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
21 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 AD01 Registered office address changed from 13 Westfield Terrace Sheffield South Yorkshire S1 4GH England on 21 May 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 TM01 Termination of appointment of Marie Clifton as a director
23 May 2013 AP01 Appointment of Miss Marie Anne Clifton as a director
05 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
05 Apr 2013 TM01 Termination of appointment of Julie Bryson as a director
05 Apr 2013 TM01 Termination of appointment of Julie Bryson as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
25 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)