- Company Overview for STAMFORD BUILDING AND CONSTRUCTION LTD (08822466)
- Filing history for STAMFORD BUILDING AND CONSTRUCTION LTD (08822466)
- People for STAMFORD BUILDING AND CONSTRUCTION LTD (08822466)
- More for STAMFORD BUILDING AND CONSTRUCTION LTD (08822466)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | AD01 | Registered office address changed from Old Ford Place Water Street Stamford PE9 2NJ England to 14 Kettering Road Stamford Lincolnshire PE9 2LR on 19 March 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
04 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 45 Gwash Way Ryhall Road Stamford Lincolnshire PE9 1XP England to Old Ford Place Water Street Stamford PE9 2NJ on 31 October 2017 | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
23 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from 4 Silver Lane Stamford Lincolnshire PE9 2BT to 45 Gwash Way Ryhall Road Stamford Lincolnshire PE9 1XP on 4 February 2016 | |
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | TM02 | Termination of appointment of Gary Bowles as a secretary on 29 December 2014 | |
29 Dec 2014 | AP01 | Appointment of Mr Jonathan Charles Allen as a director on 29 December 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Gary William Bowles as a director on 29 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Mill House Peterborough Road Farcet Peterborough Cambridgeshire PE7 3BW England to 4 Silver Lane Stamford Lincolnshire PE9 2BT on 29 December 2014 | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|