- Company Overview for STAYR WILKINS LTD (08408930)
- Filing history for STAYR WILKINS LTD (08408930)
- People for STAYR WILKINS LTD (08408930)
- Charges for STAYR WILKINS LTD (08408930)
- Insolvency for STAYR WILKINS LTD (08408930)
- More for STAYR WILKINS LTD (08408930)
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
|
|
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
|
|
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
|
|
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
|