Advanced company searchLink opens in new window

CONWAY STEWART MANUFACTURING (UK) LIMITED

Company number 07381776

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 2.35B Notice of move from Administration to Dissolution on 25 August 2016
01 Sep 2016 2.24B Administrator's progress report to 27 July 2016
04 Mar 2016 2.24B Administrator's progress report to 27 January 2016
28 Aug 2015 2.24B Administrator's progress report to 27 July 2015
28 Aug 2015 2.31B Notice of extension of period of Administration
10 Apr 2015 2.24B Administrator's progress report to 27 February 2015
20 Nov 2014 F2.18 Notice of deemed approval of proposals
19 Nov 2014 2.17B Statement of administrator's proposal
09 Sep 2014 2.12B Appointment of an administrator
08 Sep 2014 AD01 Registered office address changed from 2-3 Haxter Close Roborough Plymouth Devon PL6 7DD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 8 September 2014
14 Aug 2014 TM01 Termination of appointment of Amin Mohamed Aziz Kurji Rawji as a director on 1 April 2014
14 Aug 2014 AP01 Appointment of Mr Alan Cheshire as a director on 31 March 2014
03 Jul 2014 TM01 Termination of appointment of Christine Care as a director
11 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AP01 Appointment of Ms Christine Jane Care as a director
08 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
14 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 CERTNM Company name changed amalco LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
  • NM01 ‐ Change of name by resolution
08 Oct 2010 AD01 Registered office address changed from Conway Stewart & Co Ltd 2-3 Haxter Close Roborough Plymouth Devon PL6 7DD England on 8 October 2010
20 Sep 2010 NEWINC Incorporation