Advanced company searchLink opens in new window

RUSSELL STEDMAN LIMITED

Company number 00786996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2011-12-02
13 Sep 2011 MA Memorandum and Articles of Association
13 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
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