STOCKFORD CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Removal of liquidator by court order |
23/04/2523 April 2025 | Appointment of a voluntary liquidator |
31/12/2431 December 2024 | Liquidators' statement of receipts and payments to 2024-11-04 |
11/01/2411 January 2024 | Liquidators' statement of receipts and payments to 2023-11-04 |
13/01/2313 January 2023 | Liquidators' statement of receipts and payments to 2022-11-04 |
13/01/2213 January 2022 | Liquidators' statement of receipts and payments to 2021-11-04 |
13/01/2213 January 2022 | Appointment of a voluntary liquidator |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP COOKE / 01/06/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE COOKE / 08/06/2020 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, SECRETARY HELEN COOKE |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042465690003 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP COOKE / 16/03/2018 |
29/03/1829 March 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 100 |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLAIRE COOKE |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PHILIP COOKE |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PHILIP COOKE |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/09/1217 September 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
14/02/1214 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 1 CROFT CLOSE THAME OXFORDSHIRE OX9 3JG |
13/07/0613 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/10/032 October 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
26/10/0226 October 2002 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 |
05/07/025 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/07/0116 July 2001 | DIRECTOR RESIGNED |
16/07/0116 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | NEW SECRETARY APPOINTED |
05/07/015 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company