Advanced company searchLink opens in new window

STEWART MIDCO LIMITED

Company number 07642161

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2018 PSC05 Change of details for Stewart Group Emb Ltd as a person with significant control on 15 May 2018
15 May 2018 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 May 2018
14 May 2018 600 Appointment of a voluntary liquidator
14 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
14 May 2018 LIQ01 Declaration of solvency
19 Apr 2018 TM01 Termination of appointment of Lynval Mellor as a director on 12 April 2018
21 Dec 2017 MR04 Satisfaction of charge 076421610007 in full
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
15 Mar 2017 AA03 Resignation of an auditor
10 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
09 Mar 2017 MR04 Satisfaction of charge 076421610006 in full
09 Mar 2017 MR04 Satisfaction of charge 1 in full
09 Mar 2017 MR04 Satisfaction of charge 4 in full
09 Mar 2017 MR04 Satisfaction of charge 3 in full
09 Mar 2017 MR04 Satisfaction of charge 076421610005 in full
09 Mar 2017 MR04 Satisfaction of charge 076421610008 in full
08 Mar 2017 TM02 Termination of appointment of Martin Richard Wood as a secretary on 3 March 2017
08 Mar 2017 AP01 Appointment of Mr Lynval Mellor as a director on 3 March 2017
08 Mar 2017 AD01 Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 March 2017
24 Feb 2017 AAMD Amended full accounts made up to 30 September 2016
21 Feb 2017 AA Full accounts made up to 30 September 2016
10 Oct 2016 MR01 Registration of charge 076421610008, created on 30 September 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1