- Company Overview for STAMPBIRCH LIMITED (04976794)
- Filing history for STAMPBIRCH LIMITED (04976794)
- People for STAMPBIRCH LIMITED (04976794)
- Charges for STAMPBIRCH LIMITED (04976794)
- Insolvency for STAMPBIRCH LIMITED (04976794)
- More for STAMPBIRCH LIMITED (04976794)
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 |