Advanced company searchLink opens in new window

STUART (PHOTRONICS) LIMITED

Company number 01057439

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2014 DS01 Application to strike the company off the register
11 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 134
11 Sep 2013 TM01 Termination of appointment of James Hyland as a director
11 Sep 2013 TM01 Termination of appointment of Izabela Christian as a director
28 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
13 Nov 2012 AD01 Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012
10 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from C/O Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA England on 24 August 2012
24 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2011 TM01 Termination of appointment of Susan Riding as a director
22 Jul 2011 TM02 Termination of appointment of Susan Riding as a secretary
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jul 2011 AD01 Registered office address changed from Haslam St. Middleton Junction Manchester M24 2AP. on 17 July 2011
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for James Howden Hyland on 31 July 2010
11 Oct 2010 CH01 Director's details changed for Izabela Christian on 31 July 2010
11 Oct 2010 CH01 Director's details changed for Larry a Kerchenfaut on 31 July 2010
10 Oct 2010 CH01 Director's details changed for Susan Carole Riding on 31 July 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009