- Company Overview for STAFFORD COMMODITIES LIMITED (11895519)
- Filing history for STAFFORD COMMODITIES LIMITED (11895519)
- People for STAFFORD COMMODITIES LIMITED (11895519)
- Insolvency for STAFFORD COMMODITIES LIMITED (11895519)
- More for STAFFORD COMMODITIES LIMITED (11895519)
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) |
---|---|---|---|
22 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2023 | TM01 | Termination of appointment of Terjinder Mehat as a director on 30 May 2023 | |
15 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
05 Nov 2021 | LIQ02 | Statement of affairs | |
05 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2021 | AD01 | Registered office address changed from 31 Bellasis Street Stafford Staffordshire ST16 3DD United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 5 November 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CH03 | Secretary's details changed for Mr Tejinder Mehat on 21 March 2019 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Tejinder Mehat on 21 March 2019 | |
14 Dec 2020 | PSC04 | Change of details for Mr Tejinder Mehat as a person with significant control on 21 March 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|