Advanced company searchLink opens in new window

STAFFORDSHIRE PROPERTY INVESTMENT FUND LIMITED

Company number 04087159

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)
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Oct 2012 COCOMP Order of court to wind up
17 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 2
03 Aug 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Christopher Lane as a director
01 Jun 2012 AD01 Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on 1 June 2012
28 May 2012 AP01 Appointment of Kenneth James Stewart as a director
25 May 2012 AP01 Appointment of Kerry Hughes as a director
13 Apr 2012 TM01 Termination of appointment of David Jones as a director
22 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AP01 Appointment of Mr David Edward Jones as a director
19 Jul 2011 AA Total exemption full accounts made up to 5 April 2010
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
15 Jun 2010 TM01 Termination of appointment of John Nash as a director
15 Apr 2010 AA Total exemption full accounts made up to 5 April 2009
20 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
16 Jul 2009 AA Total exemption full accounts made up to 5 April 2008
13 Apr 2009 288a Director appointed christopher kenneth lane
13 Apr 2009 288a Director appointed john philip nash
13 Apr 2009 288b Appointment terminated secretary peter vevers
13 Apr 2009 287 Registered office changed on 13/04/2009 from 15-19 cavendish place london W1G 0DD