Advanced company searchLink opens in new window

MARQUEES BY STUART LIMITED

Company number 06635586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
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