STOCKLAND (CAPITAL LP) LIMITED
Status | DISSOLVED |
Company No. | 05945172 |
Category | Private Limited Company |
Incorporated | 25 Sep 2006 |
Age | 17 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2013 |
Years | 11 years, 6 months, 3 days |
SUMMARY
STOCKLAND (CAPITAL LP) LIMITED is an dissolved private limited company with number 05945172. It was incorporated 17 years, 9 months, 24 days ago, on 25 September 2006 and it was dissolved 11 years, 6 months, 3 days ago, on 16 January 2013. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2012
Action Date: 25 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-25
Documents
Liquidation voluntary members return of final meeting
Date: 16 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination secretary company with name termination date
Date: 25 Jun 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Andrew Weir Duncan
Termination date: 2012-06-19
Documents
Termination secretary company with name termination date
Date: 04 Apr 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derwyn Williams
Termination date: 2012-03-29
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 28 Grosvenor Street London W1K 4QR
Documents
Liquidation voluntary declaration of solvency
Date: 08 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change registered office address company with date old address
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-29
Old address: 37 Maddox Street London W1S 2PP
Documents
Accounts with accounts type full
Date: 29 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director simon taylor
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed derwyn williams
Documents
Certificate change of name company
Date: 19 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halladale (capital LP) LIMITED\certificate issued on 20/06/08
Documents
Legacy
Date: 09 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/06/2009
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/04/07
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11465949 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 ELLIOT CLOSE,LEICESTER,LE8 6QX
Number: | 05103798 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 MERTON ROAD,LONDON,SW19 1EE
Number: | 10248789 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILMSLOW ROAD,MANCHESTER,M20 2YY
Number: | 10780958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BARTH-HAAS UK BUILDING, HOP POCKET LANE,TONBRIDGE,TN12 6DQ
Number: | 01075359 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHSIDE,RADSTOCK,BA3 4ET
Number: | 08221464 |
Status: | ACTIVE |
Category: | Private Limited Company |