- Company Overview for STUART GARWOOD ASSOCIATES LIMITED (08361374)
- Filing history for STUART GARWOOD ASSOCIATES LIMITED (08361374)
- People for STUART GARWOOD ASSOCIATES LIMITED (08361374)
- More for STUART GARWOOD ASSOCIATES LIMITED (08361374)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
12 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
06 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Stuart Garwood as a director on 1 September 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD01 | Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP to 14 Charles Street Castleford West Yorkshire WF10 4DZ on 4 May 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Stuart Garwood as a director on 6 April 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Stuart Garwood on 21 October 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Miss Christine Anne Marie Leveau on 4 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |