S STANFIELD LIMITED
Status | DISSOLVED |
Company No. | 05631471 |
Category | Private Limited Company |
Incorporated | 21 Nov 2005 |
Age | 18 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 31 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
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
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
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
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
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
Resolution
Date: 20 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/03/06
Documents
Some Companies
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 |
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 |
OLD THORN BARN, WYMONDHAM ROAD,NORWICH,NR14 8EU
Number: | 05996664 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR WEST OFFICE 1,CARDIFF,CF10 5EQ
Number: | 08025529 |
Status: | ACTIVE |
Category: | Private Limited Company |