- Company Overview for STUARTS SCREEDING LIMITED (01147433)
- Filing history for STUARTS SCREEDING LIMITED (01147433)
- People for STUARTS SCREEDING LIMITED (01147433)
- Charges for STUARTS SCREEDING LIMITED (01147433)
- Insolvency for STUARTS SCREEDING LIMITED (01147433)
- More for STUARTS SCREEDING LIMITED (01147433)
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) |
---|---|---|---|
19 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2013 | |
16 May 2012 | AD01 | Registered office address changed from 6th Floor the White House New Street Birmingham B2 4EU on 16 May 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from Stuart House Kingsbury Link Trinity Road Tamworth Staffordshire B78 2EX on 30 March 2012 | |
30 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | TM01 | Termination of appointment of George Elliot Hume as a director on 8 November 2011 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Apr 2011 | AR01 |
Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
15 Apr 2011 | CH01 | Director's details changed for Mr Andrew Mcgrath on 15 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr George Elliot Hume on 15 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Terence William Pearson on 15 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Christopher Martin Henderson on 15 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr David Joseph John Harvey on 15 April 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Mr Ian Morris Smith on 15 April 2011 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2010 | TM01 | Termination of appointment of Andrew Niddrie as a director | |
20 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr David Joseph John Harvey on 10 March 2010 |