Advanced company searchLink opens in new window

STANIFORTH LIMITED

Company number 02403555

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)
05 Aug 2009 CAP-SS Solvency statement dated 20/07/09
05 Aug 2009 MISC ML28 - resolution incorrectly processed placing company into liquidation
05 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/07/2009
05 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jul 2009 363a Return made up to 12/07/09; full list of members
04 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2008 288a Director appointed henderikus gerhardus kellerhuis
12 Aug 2008 288a Director appointed timothy thomas lindsay
15 Jul 2008 363a Return made up to 12/07/08; full list of members
15 Jul 2008 287 Registered office changed on 15/07/2008 from 239 old marlebone road london NW1 5QT
17 Jun 2008 AA Full accounts made up to 31 December 2007
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Director resigned
27 Nov 2007 288a New director appointed
12 Jul 2007 363a Return made up to 12/07/07; full list of members
14 Jun 2007 AA Full accounts made up to 31 December 2006
14 Jul 2006 363a Return made up to 12/07/06; full list of members
01 Jun 2006 AA Full accounts made up to 31 December 2005
12 Apr 2006 288b Director resigned
24 Feb 2006 288b Director resigned
10 Jan 2006 288b Director resigned
13 Sep 2005 288b Director resigned
08 Sep 2005 403a Declaration of satisfaction of mortgage/charge
20 Jul 2005 363a Return made up to 12/07/05; full list of members
18 May 2005 AA Full accounts made up to 31 December 2004