Advanced company searchLink opens in new window

CHAMPION STUART LIMITED

Company number 11716478

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
27 Jun 2022 TM01 Termination of appointment of Russell David Champion as a director on 24 June 2022
27 Jun 2022 TM01 Termination of appointment of Sara Louise Donnington as a director on 24 June 2022
27 Jun 2022 AD01 Registered office address changed from 52/54 Higher Compton Road Plymouth PL3 5JE England to 41 Ambleside Place Plymouth PL6 8EN on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
08 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
13 Aug 2021 AA Micro company accounts made up to 31 December 2020
03 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
15 Nov 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 AP01 Appointment of Mr Russell David Champion as a director on 26 May 2020
27 May 2020 AP01 Appointment of Mr Stuart David Donnington as a director on 26 May 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
02 May 2020 PSC01 Notification of Stuart Davie Donnington as a person with significant control on 1 May 2020
02 May 2020 PSC07 Cessation of Sara Donnington as a person with significant control on 1 May 2020
02 May 2020 AD01 Registered office address changed from 2 Masterman Road Plymouth PL2 1BH England to 52/54 Higher Compton Road Plymouth PL3 5JE on 2 May 2020
02 May 2020 TM01 Termination of appointment of Russell David Champion as a director on 1 May 2020
19 Mar 2020 TM01 Termination of appointment of Stuart David Donnington as a director on 16 March 2020
25 Oct 2019 AP01 Appointment of Mr Stuart David Donnington as a director on 16 October 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
12 Apr 2019 AD01 Registered office address changed from 15 st. Michaels Hill Clyst Honiton Exeter EX5 2NB England to 2 Masterman Road Plymouth PL2 1BH on 12 April 2019
01 Apr 2019 PSC04 Change of details for Mr Stuart Donnington as a person with significant control on 10 March 2019
01 Apr 2019 TM01 Termination of appointment of Stuart Donnington as a director on 10 March 2019