- Company Overview for SC 05674450 LIMITED (05674550)
- Filing history for SC 05674450 LIMITED (05674550)
- People for SC 05674450 LIMITED (05674550)
- Charges for SC 05674450 LIMITED (05674550)
- Insolvency for SC 05674450 LIMITED (05674550)
- More for SC 05674450 LIMITED (05674550)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2021 | |
12 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2020 | |
09 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2019 | |
12 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2019 | LIQ06 | Resignation of a liquidator | |
31 Oct 2019 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
20 Jun 2019 | CERTNM |
Company name changed stiles & company LIMITED\certificate issued on 20/06/19
|
|
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2018 | |
21 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2017 | |
30 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2016 | |
16 May 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2016 | AD01 | Registered office address changed from 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 14 January 2016 | |
28 Oct 2015 | 2.24B | Administrator's progress report to 6 October 2015 | |
06 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Sep 2015 | AD01 | Registered office address changed from , 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ to 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB on 15 September 2015 | |
03 Sep 2015 | 2.23B | Result of meeting of creditors | |
18 Aug 2015 | 2.17B | Statement of administrator's proposal | |
01 Jul 2015 | 2.12B | Appointment of an administrator | |
14 Apr 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
02 Dec 2014 | TM01 | Termination of appointment of John Burton Rees as a director on 27 November 2014 |