Advanced company searchLink opens in new window

STUBBINS GROWING PARTNERSHIPS LIMITED

Company number 09851294

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)
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