Advanced company searchLink opens in new window

S J STODDART LIMITED

Company number 01364854

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
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
  • GBP 1,000
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
  • GBP 1,000
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