- Company Overview for S J STODDART LIMITED (01364854)
- Filing history for S J STODDART LIMITED (01364854)
- People for S J STODDART LIMITED (01364854)
- Charges for S J STODDART LIMITED (01364854)
- Insolvency for S J STODDART LIMITED (01364854)
- More for S J STODDART LIMITED (01364854)
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) |
---|---|---|---|
25 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2017 | |
04 Jan 2017 | 4.33 | Resignation of a liquidator | |
28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2016 | |
07 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AD01 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 20 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Stephen Alan Fox as a director on 10 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP01 | Appointment of Philip James Stoddart as a director on 1 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mrs Christine Joan Stoddart as a director on 1 July 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Stephen John Stoddart as a secretary on 13 June 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 16-17 High Street Tring Hertfordshire HP23 5AH on 26 November 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Michael Clark as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Michael Clark as a director | |
16 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Michael John Clark on 8 July 2012 |