Advanced company searchLink opens in new window

THE MEMORIAL STADIUM DEVELOPMENT COMPANY LIMITED

Company number 06829025

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
05 Mar 2018 PSC02 Notification of Filton Avenue Developments Limited as a person with significant control on 5 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
21 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Lee Atkins as a director on 21 November 2016
18 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
22 Feb 2016 TM01 Termination of appointment of Edward John Ware as a director on 18 February 2016
22 Feb 2016 TM01 Termination of appointment of Barry William Bradshaw as a director on 18 February 2016
22 Feb 2016 TM01 Termination of appointment of Nicholas John Higgs as a director on 18 February 2016
22 Feb 2016 TM02 Termination of appointment of Antoni Jozef Watola as a secretary on 18 February 2016
22 Feb 2016 AP01 Appointment of Lee Atkins as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Mr Stephen Charles Hamer as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Wael Al-Qadi as a director on 18 February 2016
22 Feb 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 February 2016
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
07 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Nov 2014 TM01 Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 17 August 2014
30 Jul 2014 CH01 Director's details changed for Mr Barry William Bradshaw on 30 July 2014
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013