- Company Overview for GEORGE STUART HOLDINGS LIMITED (06272601)
- Filing history for GEORGE STUART HOLDINGS LIMITED (06272601)
- People for GEORGE STUART HOLDINGS LIMITED (06272601)
- Charges for GEORGE STUART HOLDINGS LIMITED (06272601)
- Insolvency for GEORGE STUART HOLDINGS LIMITED (06272601)
- More for GEORGE STUART HOLDINGS LIMITED (06272601)
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) |
---|---|---|---|
23 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2010 | 2.35B | Notice of move from Administration to Dissolution on 14 December 2010 | |
24 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
22 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
25 Jun 2010 | 2.12B | Appointment of an administrator | |
22 Jun 2010 | AD01 | Registered office address changed from The Bellbourne 103 High Street Esher Surrey KT10 9QE on 22 June 2010 | |
07 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
19 Sep 2008 | 363a | Return made up to 07/06/08; full list of members | |
07 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
13 May 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
19 Aug 2007 | 88(2)R | Ad 06/07/07--------- £ si 99998@1=99998 £ ic 2/100000 | |
02 Aug 2007 | 288a | New secretary appointed;new director appointed | |
02 Aug 2007 | 288b | Secretary resigned | |
02 Aug 2007 | 288a | New director appointed | |
02 Aug 2007 | 288b | Director resigned | |
02 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2007 | 123 | Nc inc already adjusted 29/06/07 | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: ne friar street reading berkshire RG1 1DA | |
02 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2007 | CERTNM | Company name changed bla 1029 LIMITED\certificate issued on 30/07/07 | |
14 Jul 2007 | 395 | Particulars of mortgage/charge | |
07 Jun 2007 | NEWINC | Incorporation |