STOFORD ECOPARK LIMITED

Lancaster House, 67 Newhall Lancaster House, 67 Newhall, West Midlands, B3 1NQ
StatusDISSOLVED
Company No.05678319
CategoryPrivate Limited Company
Incorporated17 Jan 2006
Age18 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 29 days

SUMMARY

STOFORD ECOPARK LIMITED is an dissolved private limited company with number 05678319. It was incorporated 18 years, 4 months, 14 days ago, on 17 January 2006 and it was dissolved 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is Lancaster House, 67 Newhall Lancaster House, 67 Newhall, West Midlands, B3 1NQ.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan William Andrews

Change date: 2013-02-01

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles Christopher Lea

Change date: 2011-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Dominic Peter Stokes

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Brown

Change date: 2011-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david brown / 28/05/2009 /

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david brown / 28/05/2009 / HouseName/Number was: , now: 63; Street was: ashley house, now: grange road; Area was: 7 knowle wood road dorridge, now: dorridge; Post Code was: B93 8JJ, now: B93 8QS; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACH FINANCE LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11051901
Status:ACTIVE
Category:Private Limited Company

MBA ENVELOPES LIMITED

MBA HOUSE,LONDON,N17 0HW

Number:02738060
Status:ACTIVE
Category:Private Limited Company

QUANTITATIVE BROKERS UK LIMITED

501 GREAT WEST ROAD,HOUNSLOW,TW5 0BS

Number:08804061
Status:ACTIVE
Category:Private Limited Company

SKIN LASER EXPRESS LIMITED

34 HARBORNE ROAD,BIRMINGHAM,B15 3AA

Number:04616018
Status:ACTIVE
Category:Private Limited Company

THE A LIST (KEL) LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:11209108
Status:ACTIVE
Category:Private Limited Company

THE GARDEN HOUSE NURSERY SCHOOL LIMITED

THE OLD SCHOOL HOUSE 69 HIGH STREET,NEWMARKET,CB8 9TH

Number:04932232
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