Advanced company searchLink opens in new window

STORMWOOD PROPERTIES LIMITED

Company number 05695193

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)
12 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 L64.07 Completion of winding up
28 May 2015 COCOMP Order of court to wind up
10 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
25 Oct 2013 CH01 Director's details changed for Jacques Tredoux on 25 October 2013
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 23 October 2013
10 Oct 2013 AP04 Appointment of Network Secretarial Service Limited as a secretary
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 AP01 Appointment of Jacques Tredoux as a director
29 Nov 2012 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary
29 Nov 2012 TM01 Termination of appointment of Peter Bennison as a director
29 Nov 2012 TM01 Termination of appointment of Edwin Kohn as a director
29 Nov 2012 TM01 Termination of appointment of Andrew Portlock as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Apr 2011 AP01 Appointment of Peter James Bennison as a director
11 Apr 2011 AP01 Appointment of Edwin Kohn as a director