STECHFORD MASONIC HALL COMPANY,LIMITED(THE): Filings
Overview
| Company Name | STECHFORD MASONIC HALL COMPANY,LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00179727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STECHFORD MASONIC HALL COMPANY,LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Barrie Stuart Rothero on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Desmond Jones on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Robert Harper on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Leo William Brown on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Barrie Stuart Rothero as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Shepherd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 94 Birmingham Road Bromsgrove Worcestershire B61 0DF on Aug 13, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Duncan Shepherd as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 20 pages | AR01 | ||||||||||
Termination of appointment of John Brannisan as a director | 2 pages | TM01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Duncan John Shepherd as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0