Advanced company searchLink opens in new window

STAG FINE ARTS AND PHOTOGRAPHY LIMITED

Company number 05634650

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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 February 2012
21 Feb 2011 AD01 Registered office address changed from 6 Carbrook Business Park Dunlop Street Sheffield South Yorkshire S9 2HR England on 21 February 2011
17 Feb 2011 4.20 Statement of affairs with form 4.19
17 Feb 2011 600 Appointment of a voluntary liquidator
17 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-10
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Nov 2010 AD01 Registered office address changed from Unit 2 Carlisle Business Park 515 Petre Street Sheffield South Yorkshire S4 4DX on 26 November 2010
28 Jul 2010 TM01 Termination of appointment of Richard Joyce as a director
16 Mar 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 8
15 Mar 2010 AD01 Registered office address changed from 74 Devonshire Business Park Eldon Street Sheffield South Yorkshire S1 4GT on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Richard Samuel Joyce on 24 November 2009
15 Mar 2010 CH01 Director's details changed for Terry Coupe on 24 November 2009
27 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
04 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 8
15 Apr 2009 CERTNM Company name changed forever canvas LTD\certificate issued on 17/04/09
14 Apr 2009 88(2) Ad 31/03/09 gbp si 4@1=4 gbp ic 2/6
14 Apr 2009 288a Director appointed glenn kenneth day
14 Apr 2009 288a Director appointed anita day
16 Mar 2009 363a Return made up to 24/11/08; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Dec 2007 363a Return made up to 24/11/07; full list of members
23 Sep 2007 AA Total exemption small company accounts made up to 28 February 2007
18 Dec 2006 288b Secretary resigned