- Company Overview for STOUR PROJECT SERVICES LTD (10780794)
- Filing history for STOUR PROJECT SERVICES LTD (10780794)
- People for STOUR PROJECT SERVICES LTD (10780794)
- Charges for STOUR PROJECT SERVICES LTD (10780794)
- Insolvency for STOUR PROJECT SERVICES LTD (10780794)
- Registers for STOUR PROJECT SERVICES LTD (10780794)
- More for STOUR PROJECT SERVICES LTD (10780794)
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) |
---|---|---|---|
04 Oct 2024 | LIQ06 | Resignation of a liquidator | |
13 Apr 2024 | AD01 | Registered office address changed from Unit 1 the Regent Centre Pent Road Shearway Business Park Folkestone Kent CT19 4FL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 13 April 2024 | |
13 Apr 2024 | LIQ02 | Statement of affairs | |
13 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
27 Apr 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
27 Apr 2023 | EW01RSS | Directors' register information at 27 April 2023 on withdrawal from the public register | |
27 Apr 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
11 Nov 2022 | TM02 | Termination of appointment of Clare Elizabeth White as a secretary on 1 November 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
03 Jul 2020 | MR01 | Registration of charge 107807940001, created on 3 July 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Mr Nicholas George White on 1 November 2019 | |
18 Sep 2019 | AP03 | Appointment of Mrs Clare Elizabeth White as a secretary on 31 July 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 219 Shalmsford Street Chartham Canterbury Kent CT4 7PY United Kingdom to Unit 1 the Regent Centre Pent Road Shearway Business Park Folkestone Kent CT19 4FL on 18 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Lee Paul Hallam as a director on 1 July 2019 | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 |