- Company Overview for MARQUEES BY STUART LIMITED (06635586)
- Filing history for MARQUEES BY STUART LIMITED (06635586)
- People for MARQUEES BY STUART LIMITED (06635586)
- Insolvency for MARQUEES BY STUART LIMITED (06635586)
- More for MARQUEES BY STUART LIMITED (06635586)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 35 Newhall Street Birmingham West Midlands B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022 | |
06 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
31 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Mar 2020 | LIQ02 | Statement of affairs | |
23 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | AD01 | Registered office address changed from Glaston Road Uppingham Leicester LE15 9EU United Kingdom to 35 Newhall Street Birmingham West Midlands B3 3PU on 16 March 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
30 May 2019 | AP01 | Appointment of Ms Johann Sally Elliot as a director on 29 May 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
12 Jul 2018 | CH01 | Director's details changed for Bsc (Hons) Stuart John Low on 14 June 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Tugby Orchards Wood Lane Tugby Leicester Leicestershire LE7 9WE to Glaston Road Uppingham Leicester LE15 9EU on 12 July 2018 | |
24 May 2018 | TM01 | Termination of appointment of Brian Keith Jordan as a director on 21 May 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Bsc (Hons) Stuart John Low on 13 April 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC02 | Notification of The Apple Shed Group Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |