Advanced company searchLink opens in new window

STAND & DELIVER GROUP LTD

Company number 05448724

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)
23 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2011 AD01 Registered office address changed from 47-49 Eldon Way Industrial Estate Paddock Wood Tonbridge Kent TN12 6BE United Kingdom on 4 August 2011
03 Aug 2011 4.20 Statement of affairs with form 4.19
03 Aug 2011 600 Appointment of a voluntary liquidator
03 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-27
16 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 102
16 May 2011 CH01 Director's details changed for Mr Gordon Bond on 17 September 2010
21 Apr 2011 TM01 Termination of appointment of Susan Richards as a director
27 Mar 2011 TM01 Termination of appointment of Kenneth Bond as a director
22 Nov 2010 AD01 Registered office address changed from Units 47-51 Eldon Way Industrial Estate Paddock Wood Tonbridge Kent TN12 6BE on 22 November 2010
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Aug 2010 TM01 Termination of appointment of Mark Knight as a director
27 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mrs Susan Jane Richards on 30 November 2009
26 May 2010 CH01 Director's details changed for Mr Gordon Bond on 10 May 2010
26 May 2010 CH01 Director's details changed for Mr Mark Randle Knight on 10 May 2010
26 May 2010 CH03 Secretary's details changed for Mr Gordon Bond on 30 November 2009
06 Apr 2010 CH01 Director's details changed for Mr Kenneth John Bond on 22 March 2010
19 Jan 2010 AA01 Previous accounting period extended from 31 May 2009 to 30 November 2009
02 Nov 2009 CH01 Director's details changed for Mr Mark Randle Knight on 2 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Gordon Bond on 2 October 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from 19-21 swan street west malling kent ME19 6JU
24 Sep 2009 288c Director's Change of Particulars / mark knight / 31/07/2009 / HouseName/Number was: 2, now: 4; Street was: post office square, now: edgar close; Area was: london road, now: kings hill; Post Town was: tunbridge wells, now: west malling; Post Code was: TN1 1BQ, now: ME19 4JE
05 Jun 2009 363a Return made up to 10/05/09; full list of members