Advanced company searchLink opens in new window

STAN BROSTER DESIGN LIMITED

Company number 05323241

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from C/O Hamilton-Burke Dufau Limited Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 19 January 2011
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Stanley Reginald Broster on 22 March 2010
16 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 04/01/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Jan 2008 363a Return made up to 04/01/08; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
29 Jan 2007 363s Return made up to 04/01/07; full list of members
09 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Feb 2006 363s Return made up to 04/01/06; full list of members
08 Feb 2005 88(2)R Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100
24 Jan 2005 288a New secretary appointed
24 Jan 2005 288a New director appointed
24 Jan 2005 288b Secretary resigned
24 Jan 2005 288b Director resigned
24 Jan 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05