Advanced company searchLink opens in new window

F.STIMPSON(LEICESTER)LIMITED

Company number 00862810

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
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
  • GBP 15,000
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
  • GBP 15,000
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