- Company Overview for JOSEPH STEWART LIMITED (07602914)
- Filing history for JOSEPH STEWART LIMITED (07602914)
- People for JOSEPH STEWART LIMITED (07602914)
- Insolvency for JOSEPH STEWART LIMITED (07602914)
- More for JOSEPH STEWART LIMITED (07602914)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
07 Nov 2013 | AD01 | Registered office address changed from Unit 4 G K Davies Industrial Estate, Hayes Lane Stourbridge West Midlands DY9 8QX United Kingdom on 7 November 2013 | |
04 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
22 Feb 2013 | AD01 | Registered office address changed from Unit 8a Gk Davies Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 22 February 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Mr Daniel Stewart Barker on 19 April 2011 | |
10 May 2011 | AD01 | Registered office address changed from Unit 8a G K Davies Industrial Estate, Hayes Lane Stourbridge West Midlands DY9 8QX United Kingdom on 10 May 2011 | |
13 Apr 2011 | NEWINC |
Incorporation
|