Advanced company searchLink opens in new window

STEPHEN'S GREEN DEVELOPMENTS LIMITED

Company number 09917876

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
05 Nov 2021 AD01 Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 5 November 2021
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
08 Apr 2020 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 81 Station Road Marlow SL7 1NS on 8 April 2020
27 Mar 2020 600 Appointment of a voluntary liquidator
27 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
27 Mar 2020 LIQ01 Declaration of solvency
19 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel 200 treasury shares of £1 authorised 11/02/2020
18 Feb 2020 SH06 Cancellation of shares. Statement of capital on 11 February 2020
  • GBP 800.00
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
11 Nov 2019 AP01 Appointment of Mr Stuart John Harris as a director on 7 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to make market purchases 08/09/2018
12 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 200
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 14 December 2018 with updates
30 Jan 2019 CH01 Director's details changed for Mr Michael Anderson on 30 January 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 150
18 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2018 TM02 Termination of appointment of Beverley Turner as a secretary on 9 February 2018
23 Apr 2018 AD01 Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 April 2018