Advanced company searchLink opens in new window

STAFFORD LEISURE LTD

Company number 08520483

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
09 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 AD01 Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley WS15 2BT England to Haywood Hair Studio Main Road Little Haywood Stafford ST18 0TU on 15 May 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from Haywood Hair Studo Main Road Little Haywood Stafford Staffordshire ST18 0TU England to Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley WS15 2BT on 21 February 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
16 Mar 2017 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to Haywood Hair Studo Main Road Little Haywood Stafford Staffordshire ST18 0TU on 16 March 2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
10 Sep 2015 TM01 Termination of appointment of Nicola Diack Gibbs as a director on 7 September 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
27 Jun 2013 AP01 Appointment of Mr Adrian Robin Beaty as a director
27 Jun 2013 AP01 Appointment of Miss Nicola Diack Gibbs as a director
27 Jun 2013 TM01 Termination of appointment of Paul Till as a director
24 Jun 2013 AD01 Registered office address changed from Bankside Barton Lane Bradley ST18 9EF England on 24 June 2013
08 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted