Advanced company searchLink opens in new window

ST JAMES PARADE (HOLDINGS) LIMITED

Company number 06397160

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 8
18 Dec 2012 AA Accounts for a small company made up to 30 June 2012
14 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a small company made up to 30 June 2011
21 Feb 2012 TM02 Termination of appointment of Glyn Mabey as a secretary
31 Jan 2012 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Glyn Mabey as a director
01 Dec 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a small company made up to 30 June 2010
29 Jun 2011 CH01 Director's details changed for Mr Stephen James Wright on 28 June 2010
30 Mar 2011 CH01 Director's details changed for Mr Stephen James Wright on 29 March 2011
08 Feb 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgen County Borough CF35 5LJ on 8 February 2011
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 8
20 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
12 Aug 2010 TM01 Termination of appointment of Robert Slocombe as a director
24 Jun 2010 AA Accounts for a small company made up to 30 June 2009
22 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1