- Company Overview for STAFFORD LODGE ALUM CHINE LTD (07886424)
- Filing history for STAFFORD LODGE ALUM CHINE LTD (07886424)
- People for STAFFORD LODGE ALUM CHINE LTD (07886424)
- More for STAFFORD LODGE ALUM CHINE LTD (07886424)
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 May 2017 | TM01 | Termination of appointment of Graham Leslie Barber as a director on 10 March 2017 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | AP01 | Appointment of Mr Malcolm James Stewart as a director on 23 March 2012 | |
04 Dec 2016 | TM01 | Termination of appointment of Roland Alan Bull as a director on 9 August 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Oct 2015 | AP03 | Appointment of Mr Victor Charles Spencer as a secretary on 6 October 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Roland Alan Bull as a secretary on 6 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE on 6 October 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
16 Jan 2013 | CH03 | Secretary's details changed for Roland Alan Bull on 16 January 2013 | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
06 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 January 2013 | |
11 Jul 2012 | AD01 | Registered office address changed from 8 Seamoor Road Westbourne Bournemouth BH4 9AN United Kingdom on 11 July 2012 | |
20 Jan 2012 | AP01 | Appointment of Mr Roland Alan Bull as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Victor Charles Spencer as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Malcolm James Stewart as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Andrew Christopher Hales as a director |