Advanced company searchLink opens in new window

STAMFORD BUILDING AND CONSTRUCTION LTD

Company number 08822466

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1