THOMAS STANFORD & COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM WILLIAMS CHARTERED ACCOUNTANTS JADE HOUSE 67 PARK ROYAL ROAD LONDON NW10 7JJ |
| 01/02/191 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 01/02/191 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 01/02/191 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/03/136 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 24/12/1224 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 |
| 07/03/127 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O RICHARD BARNES ACCOUNTANT 44 KING STREET STANFORD-LE-HOPE ESSEX SS17 0HH |
| 16/04/1116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/03/1111 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL CHOVIL WILCOX / 27/01/2010 |
| 24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAETANA TINA WILCOX / 27/01/2010 |
| 24/02/1024 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | GBP IC 400/100 27/05/08 GBP SR 300@1=300 |
| 10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM WEST |
| 10/06/0810 June 2008 | SECRETARY APPOINTED GAETANA TINA WILCOX |
| 10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR TERENCE HALL |
| 10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR GARY CURRAN |
| 09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/05/0814 May 2008 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 07/05/087 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/02/0727 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
| 04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 11/08/0411 August 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
| 13/02/0413 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
| 04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
| 03/03/033 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
| 24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
| 24/02/0324 February 2003 | DIRECTOR RESIGNED |
| 24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
| 24/02/0324 February 2003 | SECRETARY RESIGNED |
| 04/02/034 February 2003 | 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
- Financial details of THOMAS STANFORD & COMPANY LIMITED
- 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