- Company Overview for STUART RENAISSANCE LIMITED (04490358)
- Filing history for STUART RENAISSANCE LIMITED (04490358)
- People for STUART RENAISSANCE LIMITED (04490358)
- Charges for STUART RENAISSANCE LIMITED (04490358)
- Insolvency for STUART RENAISSANCE LIMITED (04490358)
- More for STUART RENAISSANCE LIMITED (04490358)
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) |
---|---|---|---|
10 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2010 | |
10 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Jun 2009 | 2.24B | Administrator's progress report to 10 June 2009 | |
27 Feb 2009 | 2.23B | Result of meeting of creditors | |
05 Feb 2009 | 2.16B | Statement of affairs with form 2.14B | |
05 Feb 2009 | 2.17B | Statement of administrator's proposal | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from barrington court barrington ilminster somerset TA19 0NQ | |
29 Dec 2008 | 2.12B | Appointment of an administrator | |
21 Oct 2008 | 363a | Return made up to 19/07/08; full list of members | |
29 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
10 Sep 2007 | 363a | Return made up to 19/07/07; full list of members | |
03 Nov 2006 | 363a | Return made up to 19/07/06; full list of members | |
22 May 2006 | AA | Accounts for a small company made up to 31 July 2005 | |
28 Oct 2005 | 363a | Return made up to 19/07/05; full list of members | |
30 Jul 2005 | AAMD | Amended accounts made up to 31 July 2004 | |
28 Jun 2005 | AA | Accounts made up to 31 July 2004 | |
28 Sep 2004 | 395 | Particulars of mortgage/charge | |
09 Sep 2004 | CERTNM | Company name changed northumbra (south lodge) LIMITED\certificate issued on 09/09/04 | |
27 Aug 2004 | 287 | Registered office changed on 27/08/04 from: c/o g middleton LIMITED cross croft industrial estate appleby in westmorland cumbria CA16 6HX | |
27 Aug 2004 | 288a | New director appointed | |
27 Aug 2004 | 288a | New director appointed | |
27 Aug 2004 | 288b | Director resigned |