Advanced company searchLink opens in new window

R J STATHAM DEVELOPMENTS LIMITED

Company number 05537015

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
19 Jan 2017 SH19 Statement of capital on 19 January 2017
  • GBP 1
19 Jan 2017 SH20 Statement by Directors
19 Jan 2017 CAP-SS Solvency Statement dated 01/12/16
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction share prem a/c 08/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
01 Dec 2016 AP01 Appointment of Mr Edward William Mole as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Robert James Rickman as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Frank Scanlon as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Stephen Richards Daniels as a director on 1 December 2016
25 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 80,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
02 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 80,000
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director