Stafford Property Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £999 | +17.81% |
Employees | £2 | 0% |
Total assets | £11,594 | -8.22% |
STAFFORD PROPERTY SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 12070371 |
Universal Entity Code | 5402-6790-8961-2521 |
Record last updated | Wednesday, August 26, 2020 3:07:06 AM UTC |
Official Address | Telegraph House 59 Wolverhampton Road Stafford Staffordshire United Kingdom St174aw Forebridge There are 167 companies registered at this street |
Locality | Forebridge |
Region | England |
Postal Code | ST174AW |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 17, 2020 | Appointment of a man as Secretary |  |
Registry | Oct 17, 2019 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Oct 17, 2019 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jun 26, 2019 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Feb 20, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Nov 20, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Apr 2, 2012 | Liquidator's progress report |  |
Registry | Sep 27, 2010 | Change of registered office address |  |
Registry | Sep 24, 2010 | Statement of company's affairs |  |
Registry | Sep 24, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 24, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 12, 2010 | Annual return |  |
Registry | Mar 10, 2010 | Change of particulars for director |  |
Registry | Mar 10, 2010 | Change of particulars for director 5718... |  |
Financials | Feb 17, 2010 | Annual accounts |  |
Financials | Mar 23, 2009 | Annual accounts 5718... |  |
Registry | Mar 4, 2009 | Annual return |  |
Registry | Feb 28, 2008 | Annual return 5718... |  |
Registry | Feb 27, 2008 | Change in situation or address of registered office |  |
Registry | Feb 26, 2008 | Resignation of a director |  |
Registry | Jun 7, 2007 | Change in situation or address of registered office |  |
Financials | Jun 4, 2007 | Annual accounts |  |
Registry | Jun 2, 2007 | Particulars of a mortgage or charge |  |
Registry | May 16, 2007 | Resignation of one Director (a man) |  |
Registry | Mar 9, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 5, 2007 | Change of accounting reference date |  |
Registry | Mar 2, 2007 | Annual return |  |
Registry | Apr 25, 2006 | Appointment of a director |  |
Registry | Apr 25, 2006 | Appointment of a director 5718... |  |
Registry | Apr 25, 2006 | Appointment of a director |  |
Registry | Apr 18, 2006 | Resignation of a secretary |  |
Registry | Apr 18, 2006 | Resignation of a director |  |
Registry | Feb 22, 2006 | Five appointments: 2 companies and 3 men |  |