Advanced company searchLink opens in new window

STOURBRIDGE PROPERTIES LIMITED

Company number 02690499

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
26 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
06 Aug 2014 CH01 Director's details changed for Mr Derek Roger Sayer on 25 July 2013
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
25 Jul 2013 CH01 Director's details changed for Mr John Alfred Stoddard Nash on 1 January 2013
15 Jan 2013 AA Accounts for a small company made up to 30 June 2012
25 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Feb 2012 TM01 Termination of appointment of Edward Sells as a director
26 Jan 2012 AA Accounts for a small company made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Derek Roger Sayer on 1 June 2011
11 Mar 2011 AA Accounts for a small company made up to 30 June 2010
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 32
19 Oct 2010 AUD Auditor's resignation
15 Oct 2010 MISC Sec 519 aud res
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
14 Jul 2010 CH03 Secretary's details changed for Mr Christopher Robert Wood on 21 May 2010
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31