- Company Overview for RUSSELL STEDMAN LIMITED (00786996)
- Filing history for RUSSELL STEDMAN LIMITED (00786996)
- People for RUSSELL STEDMAN LIMITED (00786996)
- Charges for RUSSELL STEDMAN LIMITED (00786996)
- Insolvency for RUSSELL STEDMAN LIMITED (00786996)
- More for RUSSELL STEDMAN LIMITED (00786996)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from Chandlers Crockham Hill Nr Edenbridge Kent TN8 6TE on 15 December 2011 | |
15 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2011 | 4.70 | Declaration of solvency | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | MA | Memorandum and Articles of Association | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2011 | AR01 |
Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
|
|
09 Feb 2011 | TM01 | Termination of appointment of Valerie Stringer as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 25 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Valerie Russell Stringer on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Jeremy Russell Stringer on 1 November 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Nicholas John Stringer on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Philip Martin Stringer on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Annabel Victoria Stringer on 11 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Valerie Russell Stringer on 1 December 2009 | |
08 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
08 Jan 2009 | 288c | Director's Change of Particulars / annabel stringer / 01/10/2008 / HouseName/Number was: , now: 15C; Street was: 9C bassett road, now: sunderland terrace; Post Code was: W10 6LA, now: W2 5PA; Country was: , now: united kingdom | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 25 March 2008 | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 25 March 2007 | |
02 Jan 2008 | 363a | Return made up to 18/12/07; full list of members |