- Company Overview for STUBBINS GROWING PARTNERSHIPS LIMITED (09851294)
- Filing history for STUBBINS GROWING PARTNERSHIPS LIMITED (09851294)
- People for STUBBINS GROWING PARTNERSHIPS LIMITED (09851294)
- Charges for STUBBINS GROWING PARTNERSHIPS LIMITED (09851294)
- Insolvency for STUBBINS GROWING PARTNERSHIPS LIMITED (09851294)
- More for STUBBINS GROWING PARTNERSHIPS LIMITED (09851294)
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) |
---|---|---|---|
15 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021 | |
12 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
20 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Dec 2019 | AM10 | Administrator's progress report | |
30 Jul 2019 | AM10 | Administrator's progress report | |
16 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
14 Mar 2019 | AM06 | Notice of deemed approval of proposals | |
25 Feb 2019 | AM03 | Statement of administrator's proposal | |
25 Jan 2019 | AD01 | Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE United Kingdom to C/O Bdo Llp 55 Baker Street London W1U 7EU on 25 January 2019 | |
16 Jan 2019 | AM01 | Appointment of an administrator | |
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
14 Nov 2018 | AA | Full accounts made up to 29 September 2017 | |
08 Aug 2018 | TM01 | Termination of appointment of Wayne Anthony Smith as a director on 11 June 2018 | |
27 Jul 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
17 Jul 2018 | MR01 | Registration of charge 098512940002, created on 11 July 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Salvatore Michele Difrancesco as a director on 7 October 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Salvatore Turone on 19 May 2016 | |
04 May 2016 | SH10 | Particulars of variation of rights attached to shares |