S STANFIELD LIMITED

32 Grange View 32 Grange View, Doncaster, DN11 8QN, South Yorkshire
StatusDISSOLVED
Company No.05631471
CategoryPrivate Limited Company
Incorporated21 Nov 2005
Age18 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 11 days

SUMMARY

S STANFIELD LIMITED is an dissolved private limited company with number 05631471. It was incorporated 18 years, 6 months, 13 days ago, on 21 November 2005 and it was dissolved 4 years, 2 months, 11 days ago, on 24 March 2020. The company address is 32 Grange View 32 Grange View, Doncaster, DN11 8QN, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Clarke

Termination date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Shaun Winston Stanfield

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-07

Old address: 7 Preist Close, Hunmanby Filey North Yorkshire YO140QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-21

Officer name: Shaun Winston Stanfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 20/08/07 from: 43 bridge view milford belper derbyshire DE56 0RG

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 21 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & L CONSTRUCTION LTD

BEECHCROFT GREEN HILL,IPSWICH,IP6 9PU

Number:10753785
Status:ACTIVE
Category:Private Limited Company

CAN'T JUST BE PROPERTIES LIMITED

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:11379282
Status:ACTIVE
Category:Private Limited Company

LYCO PROPERTY LTD.

39 OLD STATION WYND,TROON,KA10 6RR

Number:SC500943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDLANDS MEDICAL PARTNERSHIP LLP

EATON WOOD MEDICAL CENTRE 1128 TYBURN ROAD,BIRMINGHAM,B24 0SY

Number:OC340529
Status:ACTIVE
Category:Limited Liability Partnership

OTB PROPERTY MAINTENANCE LTD

OLD THORN BARN, WYMONDHAM ROAD,NORWICH,NR14 8EU

Number:05996664
Status:ACTIVE
Category:Private Limited Company

PINGPRESS LTD

2ND FLOOR WEST OFFICE 1,CARDIFF,CF10 5EQ

Number:08025529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source