Advanced company searchLink opens in new window

JOHN STUART MOTOR COMPANY LIMITED

Company number 06088773

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)
22 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 20 October 2023
07 Aug 2023 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 7 August 2023
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
30 Nov 2020 AD01 Registered office address changed from Warrington Car Superstore Orford Lane Warrington WA2 7AH to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 30 November 2020
27 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
14 Nov 2020 LIQ02 Statement of affairs
04 Nov 2020 600 Appointment of a voluntary liquidator
26 May 2020 MR01 Registration of charge 060887730001, created on 14 May 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 TM01 Termination of appointment of William Watson as a director on 16 October 2017
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 140
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
02 Apr 2016 CH01 Director's details changed for Mr John Drinkwater on 7 March 2015
02 Apr 2016 CH03 Secretary's details changed for Susan Drinkwater on 7 March 2015
02 Apr 2016 CH01 Director's details changed for Mr James Stuart Drinkwater on 7 March 2015
30 Mar 2016 TM01 Termination of appointment of Christopher Ian Flowers as a director on 12 February 2016