STEPHEN'S GREEN DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | STEPHEN'S GREEN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09917876 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STEPHEN'S GREEN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2022 | 15 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2021 | 15 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Feb 11, 2020
| 4 pages | SH06 | ||||||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stuart John Harris as a director on Nov 07, 2019 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Michael Anderson on Jan 30, 2019 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Beverley Turner as a secretary on Feb 09, 2018 | 1 pages | TM02 | ||||||||||||||
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