Advanced company searchLink opens in new window

STAYR WILKINS LTD

Company number 08408930

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
21 May 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
18 May 2017 LIQ03 Liquidators' statement of receipts and payments to 7 March 2017
03 Aug 2016 AA Total exemption full accounts made up to 7 March 2016
03 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 7 March 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 AD01 Registered office address changed from C/O Maroon Accounts Granary House 18a North Street Leatherhead Surrey KT22 7AW to Devonshire House 60 Goswell Road London EC1M 7AD on 31 March 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
30 Mar 2016 4.70 Declaration of solvency
10 Mar 2016 TM01 Termination of appointment of Inder Pal Singh Sood as a director on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Martin Jonathan Skinner as a director on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Shehzad Khaldoun Bhunnoo as a director on 8 March 2016
26 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 CH01 Director's details changed for Mr Graham John Wilkins on 1 January 2015
03 Feb 2015 CH01 Director's details changed for Mr Shehzad Khaldoun Bhunnoo on 24 January 2015
05 Sep 2014 MR01 Registration of charge 084089300004, created on 22 August 2014
04 Sep 2014 MR01 Registration of charge 084089300003, created on 22 August 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100