STOUR PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 21/01/1421 January 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 08/10/138 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 30/09/1330 September 2013 | APPLICATION FOR STRIKING-OFF |
| 18/03/1318 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/03/1219 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/04/1111 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO RICHARD EGERTON LAING / 03/03/2010 |
| 21/04/1021 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA LAING / 03/03/2010 |
| 18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM BRIGHTWATER HOUSE 644 OXFORD ROAD READING BERKSHIRE RG30 1EH |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM SWANSTON WEST HIGH STREET WHITCHURCH ON THAMES OXFORDSHIRE RG8 7ER |
| 25/06/0725 June 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
| 02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
| 08/03/068 March 2006 | NEW SECRETARY APPOINTED |
| 08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
| 08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
| 03/03/063 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/03/063 March 2006 | SECRETARY RESIGNED |
| 03/03/063 March 2006 | DIRECTOR RESIGNED |
More Company Information
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