Advanced company searchLink opens in new window

STANTON DESIGN LIMITED

Company number 03341348

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Jun 2015 CH01 Director's details changed for Mr Nicholas Bryan Straw on 10 June 2015
19 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
07 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AP01 Appointment of Mr Mark Ian Nicholls as a director
10 Dec 2010 AD01 Registered office address changed from Weir Meadows Restronguet Weir, Mylor Falmouth Cornwall TR11 5SS on 10 December 2010
10 Dec 2010 TM01 Termination of appointment of Fiona Ferguson as a director
10 Dec 2010 TM02 Termination of appointment of Fiona Ferguson as a secretary
10 Dec 2010 TM02 Termination of appointment of Fiona Ferguson as a secretary