Advanced company searchLink opens in new window

STUART NEAL LIMITED

Company number 02766626

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)
20 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
01 Oct 2019 AD01 Registered office address changed from 18B Grange Road Wickham Bishops Essex CM8 3LT United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 1 October 2019
30 Sep 2019 LIQ01 Declaration of solvency
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-17
05 Sep 2019 AD01 Registered office address changed from Unit 3, Mynott Court Church Street Tiptree Essex CO5 0UP United Kingdom to 18B Grange Road Wickham Bishops Essex CM8 3LT on 5 September 2019
05 Sep 2019 AP03 Appointment of Mr Iain Stuart Fraser Macgregor as a secretary on 6 June 2019
05 Sep 2019 TM01 Termination of appointment of Derek Gordon Cummings as a director on 15 May 2019
06 Jun 2019 TM02 Termination of appointment of Linda Street as a secretary on 28 May 2019
29 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 AD03 Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL
15 Mar 2017 AD02 Register inspection address has been changed to 7 st Peters Walk Great Totham Essex CM9 8XL
14 Mar 2017 CH03 Secretary's details changed for Mrs Linda Street on 1 February 2017
14 Mar 2017 AD01 Registered office address changed from Hornigals Little Tey Road Feering Colchester Essex CO5 9RS to Unit 3, Mynott Court Church Street Tiptree Essex CO5 0UP on 14 March 2017
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 90
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 90