Advanced company searchLink opens in new window

STOW BEDFONT LIMITED

Company number 05168401

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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
19 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 01/07/09; full list of members
31 Dec 2008 288b Appointment Terminated Secretary charles richer
31 Dec 2008 288a Secretary appointed shivaji tony mainee
19 Aug 2008 363a Return made up to 01/07/08; full list of members
17 Jul 2008 AA Full accounts made up to 31 December 2007
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jan 2008 395 Particulars of mortgage/charge
03 Jan 2008 403a Declaration of satisfaction of mortgage/charge
03 Jan 2008 403a Declaration of satisfaction of mortgage/charge
02 Jan 2008 395 Particulars of mortgage/charge
26 Jul 2007 363a Return made up to 01/07/07; full list of members
22 May 2007 AA Full accounts made up to 31 December 2006
20 Mar 2007 288b Director resigned
18 Jul 2006 AA Full accounts made up to 31 December 2005
03 Jul 2006 363a Return made up to 01/07/06; full list of members
27 Jun 2006 288a New director appointed
21 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2005 395 Particulars of mortgage/charge
16 Sep 2005 395 Particulars of mortgage/charge
15 Sep 2005 363s Return made up to 01/07/05; full list of members; amend
21 Jul 2005 363s Return made up to 01/07/05; full list of members