- Company Overview for FORD & STANLEY CONTRACT MANAGEMENT LIMITED (08383507)
- Filing history for FORD & STANLEY CONTRACT MANAGEMENT LIMITED (08383507)
- People for FORD & STANLEY CONTRACT MANAGEMENT LIMITED (08383507)
- More for FORD & STANLEY CONTRACT MANAGEMENT LIMITED (08383507)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2017 | DS01 | Application to strike the company off the register | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Peter Roger Schofield on 30 January 2016 | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF to St Helen's House King Street Derby DE1 3EE on 20 August 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
05 Nov 2014 | TM01 | Termination of appointment of a director | |
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
09 Sep 2013 | TM01 | Termination of appointment of Justin Weir as a director | |
31 Jan 2013 | NEWINC | Incorporation |