Advanced company searchLink opens in new window

STUARTWESTON.COM LIMITED

Company number 04101010

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 11 May 2017
03 Jun 2016 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 3 June 2016
29 May 2016 600 Appointment of a voluntary liquidator
29 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12
29 May 2016 4.20 Statement of affairs with form 4.19
18 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 TM01 Termination of appointment of Stuart Weston as a director on 7 July 2015
26 Nov 2015 AP01 Appointment of Mrs Janine Turner as a director on 7 July 2015
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250
02 May 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Stuart Weston on 24 November 2011
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
20 Jan 2011 TM02 Termination of appointment of Gina Phillips as a secretary
20 Jan 2011 AD01 Registered office address changed from , 17-19 Bedford Street, (Ref: Jmo), London, London, WC2E 9HP, England on 20 January 2011
05 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009