- Company Overview for F.STIMPSON(LEICESTER)LIMITED (00862810)
- Filing history for F.STIMPSON(LEICESTER)LIMITED (00862810)
- People for F.STIMPSON(LEICESTER)LIMITED (00862810)
- Charges for F.STIMPSON(LEICESTER)LIMITED (00862810)
- Insolvency for F.STIMPSON(LEICESTER)LIMITED (00862810)
- More for F.STIMPSON(LEICESTER)LIMITED (00862810)
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) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2022 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
04 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
07 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | LIQ01 | Declaration of solvency | |
11 Mar 2019 | AD01 | Registered office address changed from 22a Staveley Road Leicester LE5 5JT to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 March 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
23 Oct 2018 | PSC04 | Change of details for Leigh Crawford Veerman as a person with significant control on 6 April 2016 | |
22 Oct 2018 | PSC04 | Change of details for Mr Frank Stimpson as a person with significant control on 6 April 2016 | |
22 Oct 2018 | PSC04 | Change of details for Elisabeth Ann Stimpson as a person with significant control on 6 April 2016 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Frank Stimpson on 1 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Leigh Crawford Veerman on 1 October 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Leigh Crawford Veerman on 1 October 2014 |