- Company Overview for SET & STAGE LTD (06494141)
- Filing history for SET & STAGE LTD (06494141)
- People for SET & STAGE LTD (06494141)
- Charges for SET & STAGE LTD (06494141)
- Insolvency for SET & STAGE LTD (06494141)
- More for SET & STAGE LTD (06494141)
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 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2021 | |
17 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2020 | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
22 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
07 Feb 2017 | AD01 | Registered office address changed from Garth House 141 Garth Road Morden Surrey SM4 4LG England to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 7 February 2017 | |
03 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD02 | Register inspection address has been changed from 18 Hillside Banstead Surrey SM7 1HF England to 141 Garth Road Morden Surrey SM4 4LG | |
24 Feb 2016 | CH01 | Director's details changed for Melanie Metcalf on 4 February 2016 | |
24 Feb 2016 | CH03 | Secretary's details changed for Melanie Metcalf on 4 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Phillip Ian Metcalf on 4 February 2016 | |
19 Jun 2015 | AD01 | Registered office address changed from 18 Hillside Banstead Surrey SM7 1HF to Garth House 141 Garth Road Morden Surrey SM4 4LG on 19 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders |