- Company Overview for CONWAY STEWART & COMPANY LIMITED (03507725)
- Filing history for CONWAY STEWART & COMPANY LIMITED (03507725)
- People for CONWAY STEWART & COMPANY LIMITED (03507725)
- Charges for CONWAY STEWART & COMPANY LIMITED (03507725)
- Insolvency for CONWAY STEWART & COMPANY LIMITED (03507725)
- More for CONWAY STEWART & COMPANY LIMITED (03507725)
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) |
---|---|---|---|
13 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
23 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
23 Apr 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jan 2011 | AD01 | Registered office address changed from Units 2 and 3 Haxter Close Belliver Estate Plymouth Devon PL6 7DD on 19 January 2011 | |
31 Dec 2010 | 2.17B | Statement of administrator's proposal | |
30 Dec 2010 | 2.23B | Result of meeting of creditors | |
30 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
14 Oct 2010 | 2.12B | Appointment of an administrator | |
26 Apr 2010 | AR01 |
Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
26 Apr 2010 | CH01 | Director's details changed for Glenn David Jones on 1 January 2010 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 10/02/09; full list of members | |
28 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2008 | 288a | Secretary appointed glenn jones | |
06 Nov 2008 | 288b | Appointment Terminated Secretary angela croudace | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
27 Feb 2008 | 288b | Appointment Terminated Secretary michelmores secretaries LIMITED | |
05 Nov 2007 | 288c | Secretary's particulars changed | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 May 2007 | 288b | Secretary resigned |