Advanced company searchLink opens in new window

IMRIE STEWART LIMITED

Company number 03196818

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
02 Sep 2015 SH20 Statement by Directors
02 Sep 2015 SH19 Statement of capital on 2 September 2015
  • GBP 1
02 Sep 2015 CAP-SS Solvency Statement dated 21/08/15
02 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 260,000
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 TM01 Termination of appointment of Declan James Clarke as a director on 30 September 2014
12 Nov 2014 TM01 Termination of appointment of Paul Richard Morgan as a director on 7 November 2014
28 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 260,000
29 Jun 2014 TM01 Termination of appointment of Paul Middleton as a director
04 Jun 2014 AA Accounts for a small company made up to 30 September 2013
29 May 2014 MR04 Satisfaction of charge 031968180002 in full
29 May 2014 MR04 Satisfaction of charge 031968180003 in full
09 May 2014 AP01 Appointment of Mr Declan James Clarke as a director
04 Feb 2014 AP03 Appointment of Mr Daniel Dickson as a secretary
05 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
16 Jul 2013 TM01 Termination of appointment of Robert Stewart as a director
16 Jul 2013 TM02 Termination of appointment of Belinda George as a secretary
16 Jul 2013 AD01 Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 16 July 2013
16 Jul 2013 AP01 Appointment of Paul Middleton as a director
16 Jul 2013 AP01 Appointment of Mr Phillip Morris as a director
16 Jul 2013 AP01 Appointment of Mr Robert Legge as a director