STOCKLAND (DALGETY BAY) LIMITED

05188018
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
02 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
02 Dec 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
20 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2013 resolution Resolution 1 Buy now
12 Sep 2012 accounts Annual Accounts 13 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Stuart Andrew Weir Duncan) 1 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Derwyn Williams) 1 Buy now
09 Feb 2012 accounts Annual Accounts 13 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Oct 2010 accounts Annual Accounts 13 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
16 Sep 2009 accounts Annual Accounts 13 Buy now
24 Jul 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 14 Buy now
09 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary 1 Buy now
21 Oct 2008 officers Appointment Terminated Director simon taylor 1 Buy now
25 Jul 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
11 Jul 2008 officers Secretary appointed derwyn williams 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
20 Aug 2007 accounts Annual Accounts 9 Buy now
10 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
10 Aug 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 10 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR 1 Buy now
03 Aug 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
03 Aug 2006 officers Secretary's particulars changed 1 Buy now
06 Mar 2006 accounts Annual Accounts 7 Buy now
18 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
12 Aug 2004 officers Secretary resigned 1 Buy now
12 Aug 2004 officers Director resigned 1 Buy now
12 Aug 2004 officers New secretary appointed 2 Buy now
12 Aug 2004 officers New director appointed 4 Buy now
12 Aug 2004 officers New director appointed 4 Buy now
12 Aug 2004 officers New director appointed 4 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: cloth hall court infirmary street leeds LS1 2JB 1 Buy now
12 Aug 2004 accounts Accounting reference date shortened from 31/07/05 to 30/04/05 1 Buy now
09 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2004 incorporation Incorporation Company 29 Buy now