Advanced company searchLink opens in new window

STUARTS SCREEDING LIMITED

Company number 01147433

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-22
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
  • GBP 100
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