Advanced company searchLink opens in new window

STACKBOURNE LIMITED

Company number 01414065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2023 AD01 Registered office address changed from Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 March 2023
23 Mar 2023 LIQ01 Declaration of solvency
23 Mar 2023 600 Appointment of a voluntary liquidator
23 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-01
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Feb 2023 CH01 Director's details changed for Mrs Sandra Ann Flynn on 20 February 2023
22 Feb 2023 PSC07 Cessation of Timothy James Merritt as a person with significant control on 20 February 2023
22 Feb 2023 PSC07 Cessation of Christina Jayne Hitchcock as a person with significant control on 20 February 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 222
03 Feb 2023 TM02 Termination of appointment of Charles Nicholas Morton as a secretary on 25 January 2023
03 Feb 2023 AP03 Appointment of Ms Sandra Flynn as a secretary on 25 January 2023
25 Jul 2022 AA Accounts for a small company made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
03 Jun 2021 AA Accounts for a small company made up to 31 January 2021
02 Jun 2021 MR01 Registration of charge 014140650013, created on 26 May 2021
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Jun 2020 AA Accounts for a small company made up to 31 January 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Feb 2020 CH01 Director's details changed for Mrs Sandra Ann Flynn on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mrs Sandra Ann Mcgrath on 20 February 2020
02 Dec 2019 CH01 Director's details changed for Mr Timothy James Merritt on 2 December 2019
02 Dec 2019 PSC04 Change of details for Mr Timothy James Merritt as a person with significant control on 2 December 2019
09 Sep 2019 CH01 Director's details changed for Mrs Sandra Ann Mcgrath on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr David Maurice Norman on 9 September 2019
16 Aug 2019 AA Accounts for a small company made up to 31 January 2019