Advanced company searchLink opens in new window

STAMPBIRCH LIMITED

Company number 04976794

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)
05 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 LIQ MISC Insolvency:order of court appointing francis wessely and removing timothy john edward dolder as liquidators of the company
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 11 March 2013
15 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
14 Oct 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
13 Sep 2011 AD01 Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 13 September 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
28 Apr 2010 OCRESCIND Order of court to rescind winding up
15 Mar 2010 2.24B Administrator's progress report to 4 March 2010
12 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Oct 2009 2.24B Administrator's progress report to 4 September 2009
09 Jun 2009 2.23B Result of meeting of creditors
09 Jun 2009 2.23B Result of meeting of creditors
13 May 2009 2.17B Statement of administrator's proposal
03 Apr 2009 COCOMP Order of court to wind up
25 Mar 2009 287 Registered office changed on 25/03/2009 from ground floor unit 10 elizabeth industrial estate juno way london SE14 5RW
14 Mar 2009 2.12B Appointment of an administrator
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
15 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Feb 2008 363s Return made up to 26/11/07; no change of members
08 Nov 2007 288c Director's particulars changed
07 Nov 2007 287 Registered office changed on 07/11/07 from: unit 2A juno way london