About

Registered Number: 06716875
Date of Incorporation: 07/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2016 (8 years and 1 month ago)
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Stanford Homes Ltd was founded on 07 October 2008. We do not know the number of employees at the organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 December 2015
AD01 - Change of registered office address 10 April 2015
RESOLUTIONS - N/A 07 April 2015
4.70 - N/A 07 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 21 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 22 April 2010
CERTNM - Change of name certificate 26 October 2009
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
RESOLUTIONS - N/A 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
395 - Particulars of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2011 Fully Satisfied

N/A

Legal charge 13 July 2009 Fully Satisfied

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.