Advanced company searchLink opens in new window

STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED

Company number 01233185

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
29 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Oct 2017 AD01 Registered office address changed from Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR to Horns Lodge Meres Lane Cross-in Hand Heathfield East Sussex TN21 0TY on 10 October 2017
01 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
07 Feb 2017 AP01 Appointment of Peter John Greinig as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of Adrian Peter Vaughan as a director on 31 January 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Aug 2016 AD01 Registered office address changed from 21 Market Place Blandford Forum Dorset DT11 7AF to Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR on 26 August 2016
27 May 2016 AR01 Annual return made up to 14 May 2016 no member list
27 May 2016 TM01 Termination of appointment of James Owen Marsh as a director on 30 January 2016
23 Dec 2015 AP01 Appointment of Mr Peter Haining as a director on 1 December 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Jul 2015 TM01 Termination of appointment of a director
30 Jul 2015 AR01 Annual return made up to 14 May 2015 no member list
30 Jul 2015 TM01 Termination of appointment of Gordon Eric Hine as a director on 15 December 2014
30 Jul 2015 TM01 Termination of appointment of Richard John Banister Pocock as a director on 29 April 2015
08 Jun 2015 CH01 Director's details changed for Mr Richard John Banister Pocock on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr David Gareth Jones on 8 June 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jul 2014 AP01 Appointment of Mr Richard John Banister Pocock as a director on 1 July 2014