Stepford Homes Ltd

DataGardener
dissolved
Unknown

Stepford Homes Ltd

04411193Private Limited With Share Capital

38 De Montfort Street, Leicester, Leicestershire, LE17GS
Incorporated

08/04/2002

Company Age

24 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Stepford Homes Ltd (04411193) is a private limited with share capital incorporated on 08/04/2002 (24 years old) and registered in leicestershire, LE17GS. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 08/04/2002
LE17GS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:01-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-07-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-06-2013
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:20-06-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2013
Resolution
Category:Resolution
Date:07-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Termination Secretary Company With Name
Category:Officers
Date:03-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2011
Legacy
Category:Mortgage
Date:30-11-2010
Legacy
Category:Mortgage
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2010
Legacy
Category:Mortgage
Date:02-09-2010
Legacy
Category:Mortgage
Date:26-08-2010
Legacy
Category:Mortgage
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Mortgage
Date:19-06-2009
Legacy
Category:Annual Return
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2009
Legacy
Category:Mortgage
Date:04-02-2009
Legacy
Category:Mortgage
Date:04-02-2009
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Accounts
Date:25-01-2008
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Mortgage
Date:07-11-2007
Legacy
Category:Mortgage
Date:18-10-2007
Legacy
Category:Mortgage
Date:10-08-2007
Legacy
Category:Mortgage
Date:09-08-2007
Legacy
Category:Annual Return
Date:03-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Mortgage
Date:03-03-2007
Legacy
Category:Mortgage
Date:01-09-2006
Legacy
Category:Mortgage
Date:17-08-2006
Legacy
Category:Mortgage
Date:10-06-2006
Legacy
Category:Annual Return
Date:19-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2006
Legacy
Category:Officers
Date:17-10-2005
Legacy
Category:Mortgage
Date:29-09-2005
Legacy
Category:Officers
Date:21-09-2005
Legacy
Category:Officers
Date:14-09-2005
Legacy
Category:Officers
Date:09-09-2005
Legacy
Category:Officers
Date:30-06-2005
Legacy
Category:Officers
Date:30-06-2005
Legacy
Category:Annual Return
Date:27-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2005
Legacy
Category:Officers
Date:28-02-2005
Legacy
Category:Annual Return
Date:27-04-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-10-2003
Legacy
Category:Capital
Date:11-07-2003
Legacy
Category:Annual Return
Date:28-05-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2002
Legacy
Category:Officers
Date:06-12-2002
Legacy
Category:Officers
Date:06-12-2002
Legacy
Category:Officers
Date:06-12-2002
Legacy
Category:Officers
Date:06-12-2002
Incorporation Company
Category:Incorporation
Date:08-04-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2013
Filing Date29/08/2012
Latest Accounts31/12/2011

Trading Addresses

38 De Montfort Street, Leicester, Leicestershire, LE17GSRegistered
Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE78GX

Contact

38 De Montfort Street, Leicester, Leicestershire, LE17GS