Advanced company searchLink opens in new window

STAFFORD BROKERS LIMITED

Company number 08546414

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)
17 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
24 Dec 2021 LIQ01 Declaration of solvency
22 Oct 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 22 October 2021
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
21 Oct 2021 600 Appointment of a voluntary liquidator
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
20 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 AD01 Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Christopher Mark Patterson as a director on 5 February 2021
10 Feb 2021 AP01 Appointment of Mr James Oliver Whittingham as a director on 5 February 2021
10 Feb 2021 TM01 Termination of appointment of Paul Christopher Moors as a director on 5 February 2021
10 Feb 2021 TM01 Termination of appointment of Patrick Francis Mcdonnell as a director on 5 February 2021
10 Feb 2021 TM01 Termination of appointment of Philip Frank Evans as a director on 5 February 2021
10 Feb 2021 AP01 Appointment of Mr Michael Peter Rea as a director on 5 February 2021
10 Feb 2021 MR04 Satisfaction of charge 085464140002 in full
10 Feb 2021 MR04 Satisfaction of charge 085464140001 in full
10 Feb 2021 MR04 Satisfaction of charge 085464140003 in full
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2020 DS02 Withdraw the company strike off application
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
03 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates