Advanced company searchLink opens in new window

STEWARD LIMITED

Company number SC168406

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2017 DS01 Application to strike the company off the register
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 TM02 Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016 CH01 Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016 AP03 Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016
14 Jun 2016 TM02 Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
23 Dec 2015 CH03 Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015
17 Dec 2015 AP03 Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015
16 Dec 2015 TM01 Termination of appointment of Anne Marion Downie as a director on 16 December 2015
16 Dec 2015 TM02 Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015
04 Nov 2015 AP01 Appointment of Mr Anthony James Quinlan as a director on 30 October 2015
24 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
20 Aug 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015
13 May 2015 TM01 Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015
26 Nov 2014 MR04 Satisfaction of charge 1 in full
18 Nov 2014 SH19 Statement of capital on 18 November 2014
  • GBP 1.00
18 Nov 2014 SH20 Statement by Directors
18 Nov 2014 CAP-SS Solvency Statement dated 30/10/14
18 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2014 CAP-SS Solvency Statement dated 30/10/14
06 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000