- Company Overview for STUARTS HOLDINGS LIMITED (00025270)
- Filing history for STUARTS HOLDINGS LIMITED (00025270)
- People for STUARTS HOLDINGS LIMITED (00025270)
- Charges for STUARTS HOLDINGS LIMITED (00025270)
- Insolvency for STUARTS HOLDINGS LIMITED (00025270)
- More for STUARTS HOLDINGS LIMITED (00025270)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2017 | |
18 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2016 | |
18 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2015 | |
19 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2014 | |
11 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2013 | |
18 Dec 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2012 | LIQ MISC OC | Court order insolvency:c/o - replacement of liquidator | |
12 Sep 2012 | 2.24B | Administrator's progress report to 14 August 2012 | |
12 Sep 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 May 2012 | 2.23B | Result of meeting of creditors | |
13 Apr 2012 | 2.17B | Statement of administrator's proposal | |
02 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
30 Mar 2012 | AD01 | Registered office address changed from Stuart House Kingsbury Link Trinity Road Tamworth Staffordshire B78 2EX on 30 March 2012 | |
22 Feb 2012 | 2.12B | Appointment of an administrator | |
15 Dec 2011 | TM01 | Termination of appointment of George Hume as a director | |
29 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
28 Apr 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
|
|
28 Apr 2011 | CH01 | Director's details changed for Mr George Elliot Hume on 28 April 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Christopher Martin Henderson on 28 April 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Andrew Mcgrath on 28 April 2011 |