- Company Overview for STOTHARD HAMES LTD (09037853)
- Filing history for STOTHARD HAMES LTD (09037853)
- People for STOTHARD HAMES LTD (09037853)
- More for STOTHARD HAMES LTD (09037853)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Stephanie Elizabeth Stothard as a director on 25 October 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Stephanie Elizabeth Stothard on 24 October 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from The Mews 15B Town Square Syston Leicester Leicestershire LE7 1GZ to 3 Meer End Birstall Interchange Leicester Leicestershire LE4 3EH on 22 January 2018 | |
17 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mr Thomas William Stothard on 1 May 2015 | |
28 May 2015 | CH01 | Director's details changed for Mrs Stephanie Elizabeth Stothard on 1 May 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 75 Leicester Road Mountsorrel Loughborough Leicester Leicestershire LE12 7AJ England to The Mews 15B Town Square Syston Leicester Leicestershire LE7 1GZ on 16 March 2015 | |
24 Jul 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|