- Company Overview for STANDEN BUILDERS LTD (07832267)
- Filing history for STANDEN BUILDERS LTD (07832267)
- People for STANDEN BUILDERS LTD (07832267)
- Charges for STANDEN BUILDERS LTD (07832267)
- Insolvency for STANDEN BUILDERS LTD (07832267)
- More for STANDEN BUILDERS LTD (07832267)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 | |
11 Oct 2017 | LIQ02 | Statement of affairs | |
29 Sep 2017 | AD01 | Registered office address changed from Unit J-L 10 Stone Way Lakesview Business Park Hersden Canterbury Kent CT3 4GB to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 29 September 2017 | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | TM01 | Termination of appointment of Diane Jane Standen as a director on 1 July 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
04 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | MR01 | Registration of charge 078322670001, created on 27 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Feb 2014 | CERTNM |
Company name changed the courtyard (ashford) management company LIMITED\certificate issued on 28/02/14
|
|
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
28 Feb 2014 | AP01 | Appointment of Mrs Diane Jane Standen as a director | |
21 Nov 2013 | AD01 | Registered office address changed from 13 Jubilee Way Euro Centre Whitstable Road Faversham ME13 8GD on 21 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
05 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Feb 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Nov 2011 | NEWINC | Incorporation |