Advanced company searchLink opens in new window

J STUART CONSULTANCY LTD

Company number 09543277

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)
10 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
05 Oct 2021 AD01 Registered office address changed from 44 Boreham Road Warminster Wiltshire BA12 9JR United Kingdom to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 5 October 2021
05 Oct 2021 LIQ01 Declaration of solvency
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
21 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
21 Apr 2021 PSC04 Change of details for Mr James Douglas Stuart as a person with significant control on 31 January 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
13 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 January 2021
13 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
09 Mar 2016 SH08 Change of share class name or designation
09 Mar 2016 SH08 Change of share class name or designation
15 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted