STAFFORD ROAD LAND LIMITED

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England
StatusDISSOLVED
Company No.07330351
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 19 days

SUMMARY

STAFFORD ROAD LAND LIMITED is an dissolved private limited company with number 07330351. It was incorporated 13 years, 10 months, 2 days ago, on 29 July 2010 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS

Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wallace house assets LTD\certificate issued on 30/12/10

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorville LTD\certificate issued on 14/09/10

Documents

View document PDF

Change of name notice

Date: 14 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY

Change date: 2010-09-02

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Roberts

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Berkeley

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2010-08-03

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE EBUSINESS SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10734135
Status:ACTIVE
Category:Private Limited Company

HEXAGAN (UK) LIMITED

FIFTH FLOOR,LONDON,EC4A 4AD

Number:11637502
Status:ACTIVE
Category:Private Limited Company

NEW BENGAL BALTI LTD

261 ALBERT ROAD,BIRMINGHAM,B6 5LX

Number:11131405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADFORD PRIORY LIMITED

FARINGTON HOUSE,STANIFIELD LANE LEYLAND,PR25 4UA

Number:05056699
Status:ACTIVE
Category:Private Limited Company

ROSESCOTT LIMITED

9 POYNINGS CLOSE,ORPINGTON,BR6 9BP

Number:01831880
Status:ACTIVE
Category:Private Limited Company

RRR COAL LTD

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:11857467
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