Advanced company searchLink opens in new window

STAMFORD ENERGY LIMITED

Company number 07680674

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
22 Dec 2015 TM01 Termination of appointment of Iain Alexander Bomberg as a director on 22 December 2015
22 Dec 2015 AP01 Appointment of Mr Jonathan Richard Wilkinson as a director on 22 December 2015
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Sep 2015 CH01 Director's details changed for Mr Iain Alexander Bomberg on 18 August 2015
30 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
17 Feb 2015 AD01 Registered office address changed from Kane House Sharp Street Worsley Manchester M28 3LY to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 17 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT on 16 January 2012
14 Jan 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
22 Nov 2011 TM01 Termination of appointment of Hajco Directors Limited as a director
22 Nov 2011 TM01 Termination of appointment of Mohammed Akram as a director
22 Nov 2011 TM02 Termination of appointment of Hallp Hajco Secretaries Limited as a secretary
22 Nov 2011 AP01 Appointment of Mr Iain Alexander Bomberg as a director
27 Oct 2011 CERTNM Company name changed hallp hajco 029 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
27 Oct 2011 CONNOT Change of name notice
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)