Advanced company searchLink opens in new window

STANDEN BUILDERS LTD

Company number 07832267

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
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
  • GBP 100
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
  • GBP 6
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
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
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
  • GBP 6
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