Advanced company searchLink opens in new window

STAMPHURST LIMITED

Company number 04683449

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)
04 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 September 2012
04 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 4 January 2012
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 4.70 Declaration of solvency
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
25 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
08 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 02/03/09; full list of members
01 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: 5TH floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
06 May 2008 287 Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
19 Mar 2008 363a Return made up to 02/03/08; full list of members
12 Mar 2008 288a Director appointed jean-christophe schroeder
11 Mar 2008 288b Appointment Terminated Director robin baker
08 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
05 Mar 2007 363a Return made up to 02/03/07; full list of members
28 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
07 Mar 2006 363a Return made up to 02/03/06; full list of members