Advanced company searchLink opens in new window

STEWART & ALLEN LIMITED

Company number 01639991

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 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2012 COCOMP Order of court to wind up
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000
12 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Albion Dockside Works Hanover Place Bristol BS1 6UT on 2 June 2011
02 Jun 2011 CH03 Secretary's details changed for Douglas Philip Watson on 26 August 2010
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 7
27 Sep 2010 TM01 Termination of appointment of Andrew Banner as a director
14 Sep 2010 AP03 Appointment of Douglas Philip Watson as a secretary
14 Sep 2010 TM02 Termination of appointment of Andrew Banner as a secretary
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Aug 2010 AD01 Registered office address changed from the Runnings Cheltenham Glos GL51 9NW on 27 August 2010
27 Aug 2010 TM01 Termination of appointment of Hereward Wake as a director
27 Aug 2010 AP01 Appointment of Douglas Philip Watson as a director
21 Jul 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Andrew Vaughan William Banner on 28 May 2010
13 Jul 2009 363a Return made up to 28/05/09; full list of members
30 Jun 2009 AA Full accounts made up to 31 December 2008
29 Sep 2008 AA Full accounts made up to 31 December 2007