- Company Overview for STOCKER & ROBERTS LIMITED (05994213)
- Filing history for STOCKER & ROBERTS LIMITED (05994213)
- People for STOCKER & ROBERTS LIMITED (05994213)
- Charges for STOCKER & ROBERTS LIMITED (05994213)
- Insolvency for STOCKER & ROBERTS LIMITED (05994213)
- More for STOCKER & ROBERTS LIMITED (05994213)
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) |
---|---|---|---|
26 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2011 | |
07 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2010 | |
01 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2010 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 6 brightfield road london SE12 8QF | |
04 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2009 | 288a | Director appointed mary-jane suzanne fitzgerald-williamson | |
28 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
22 Sep 2008 | 88(2) | Ad 10/04/08 gbp si 10@1=10 gbp ic 90/100 | |
18 Mar 2008 | AA | Accounts made up to 30 November 2007 | |
30 Dec 2007 | 288a | New director appointed | |
30 Dec 2007 | 288a | New director appointed | |
20 Dec 2007 | 288a | New secretary appointed | |
20 Dec 2007 | 288a | New director appointed | |
20 Dec 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/12/08 | |
20 Dec 2007 | 288a | New secretary appointed | |
20 Dec 2007 | 288b | Secretary resigned | |
28 Nov 2007 | 363a | Return made up to 09/11/07; full list of members | |
28 Nov 2007 | 190 | Location of debenture register | |
28 Nov 2007 | 353 | Location of register of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 71-75 high street chislehurst kent BR7 5AG | |
20 Oct 2007 | 395 | Particulars of mortgage/charge |