- Company Overview for JOHN STUART MOTOR COMPANY LIMITED (06088773)
- Filing history for JOHN STUART MOTOR COMPANY LIMITED (06088773)
- People for JOHN STUART MOTOR COMPANY LIMITED (06088773)
- Charges for JOHN STUART MOTOR COMPANY LIMITED (06088773)
- Insolvency for JOHN STUART MOTOR COMPANY LIMITED (06088773)
- More for JOHN STUART MOTOR COMPANY LIMITED (06088773)
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
|
|
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
|
|
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
|
|
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 |