STEPHEN'S GREEN DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameSTEPHEN'S GREEN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09917876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 08, 2022

    15 pagesLIQ03

    Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Nov 05, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 08, 2021

    15 pagesLIQ03

    Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 81 Station Road Marlow SL7 1NS on Apr 08, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel 200 treasury shares of £1 authorised 11/02/2020
    RES13

    Cancellation of shares. Statement of capital on Feb 11, 2020

    • Capital: GBP 800.00
    4 pagesSH06

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stuart John Harris as a director on Nov 07, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Authority to make market purchases 08/09/2018
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 200
    3 pagesSH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 14, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Anderson on Jan 30, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 150
    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on Apr 23, 2018

    1 pagesAD01

    Termination of appointment of Beverley Turner as a secretary on Feb 09, 2018

    1 pagesTM02

    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