- Company Overview for STEWARTNICOL SOLUTIONS LTD (07420077)
- Filing history for STEWARTNICOL SOLUTIONS LTD (07420077)
- People for STEWARTNICOL SOLUTIONS LTD (07420077)
- Insolvency for STEWARTNICOL SOLUTIONS LTD (07420077)
- More for STEWARTNICOL SOLUTIONS LTD (07420077)
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) |
---|---|---|---|
29 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
17 Oct 2017 | LIQ02 | Statement of affairs | |
11 Sep 2017 | AD01 | Registered office address changed from 10 Bradden Lane Gaddersden Row Hemel Hempstead Hertfordshire HP2 6JB to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2017 | |
07 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2014 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2015 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
23 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
21 Mar 2013 | AD01 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 21 March 2013 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2012 | AP01 | Appointment of Mr Anthony Samuel Bond as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Ian Stewart as a director |