Advanced company searchLink opens in new window

STEWART LINFORD (CHAIRMAKER) LIMITED

Company number 02940286

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2016 4.68 Liquidators' statement of receipts and payments to 13 April 2016
07 Aug 2015 AD01 Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford WD17 1DL on 7 August 2015
15 Jun 2015 4.68 Liquidators' statement of receipts and payments to 13 April 2015
14 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 May 2014 600 Appointment of a voluntary liquidator
01 May 2014 2.24B Administrator's progress report to 14 April 2014
14 Apr 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Mar 2014 F2.18 Notice of deemed approval of proposals
04 Feb 2014 2.16B Statement of affairs with form 2.14B/2.15B
15 Jan 2014 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 15 January 2014
14 Jan 2014 2.12B Appointment of an administrator
23 Oct 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200,000
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 138,686
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 190,000
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 138,686
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 October 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapply cap clause 12/03/2012
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 158,696