- Company Overview for CONWAY STEWART MANUFACTURING (UK) LIMITED (07381776)
- Filing history for CONWAY STEWART MANUFACTURING (UK) LIMITED (07381776)
- People for CONWAY STEWART MANUFACTURING (UK) LIMITED (07381776)
- Charges for CONWAY STEWART MANUFACTURING (UK) LIMITED (07381776)
- Insolvency for CONWAY STEWART MANUFACTURING (UK) LIMITED (07381776)
- More for CONWAY STEWART MANUFACTURING (UK) LIMITED (07381776)
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) |
---|---|---|---|
07 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 2.35B | Notice of move from Administration to Dissolution on 25 August 2016 | |
01 Sep 2016 | 2.24B | Administrator's progress report to 27 July 2016 | |
04 Mar 2016 | 2.24B | Administrator's progress report to 27 January 2016 | |
28 Aug 2015 | 2.24B | Administrator's progress report to 27 July 2015 | |
28 Aug 2015 | 2.31B | Notice of extension of period of Administration | |
10 Apr 2015 | 2.24B | Administrator's progress report to 27 February 2015 | |
20 Nov 2014 | F2.18 | Notice of deemed approval of proposals | |
19 Nov 2014 | 2.17B | Statement of administrator's proposal | |
09 Sep 2014 | 2.12B | Appointment of an administrator | |
08 Sep 2014 | AD01 | Registered office address changed from 2-3 Haxter Close Roborough Plymouth Devon PL6 7DD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 8 September 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Amin Mohamed Aziz Kurji Rawji as a director on 1 April 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Alan Cheshire as a director on 31 March 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Christine Care as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AP01 | Appointment of Ms Christine Jane Care as a director | |
08 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
14 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2010 | CERTNM |
Company name changed amalco LTD\certificate issued on 14/10/10
|
|
08 Oct 2010 | AD01 | Registered office address changed from Conway Stewart & Co Ltd 2-3 Haxter Close Roborough Plymouth Devon PL6 7DD England on 8 October 2010 | |
20 Sep 2010 | NEWINC | Incorporation |