STOFORD WORCESTER PLOT 9 LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Termination of appointment of Gerard Ludlow as a director on 2023-02-20

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Termination of appointment of Matthew John Burgin as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Daniel Patrick Gallagher as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Alex Morgan as a director on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/07/2111 July 2021

View Document

11/07/2111 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

11/07/2111 July 2021

View Document

11/07/2111 July 2021

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

13/07/2013 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

13/07/2013 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

13/07/2013 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/07/1931 July 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM PO BOX 978054 LANCASTER HOUSE STOFORD LANCASTER HOUSE, 67 NEWHALL STREET BIRMINGHAM WEST MIDS B3 1NQ UNITED KINGDOM

View Document

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information