Advanced company searchLink opens in new window

STEPFORD HOMES LTD

Company number 04411193

Filter by category

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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 May 2019
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 May 2018
27 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 27 May 2015
29 Jul 2014 4.68 Liquidators' statement of receipts and payments to 27 May 2014
26 Jun 2013 4.20 Statement of affairs with form 4.19
20 Jun 2013 4.48 Notice of Constitution of Liquidation Committee
20 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2013 AD01 Registered office address changed from 7 the Office Village Forder Way Hampton Peterborough PE7 8GX United Kingdom on 10 June 2013
07 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jun 2013 600 Appointment of a voluntary liquidator
24 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1,000
22 May 2013 MR04 Satisfaction of charge 8 in full
12 Mar 2013 TM01 Termination of appointment of Nicholas Peter as a director
03 Dec 2012 TM01 Termination of appointment of Michael Peter as a director
03 Dec 2012 TM01 Termination of appointment of Alan Finch as a director
03 Dec 2012 TM01 Termination of appointment of Matthew Cherry as a director
03 Dec 2012 TM02 Termination of appointment of Matthew Cherry as a secretary
31 Aug 2012 AA Accounts for a small company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from Heatherdown Elm Lane Low Fulney Spalding Lincolnshire PE12 6EQ on 17 November 2011