Advanced company searchLink opens in new window

JOSEPH STEWART LIMITED

Company number 07602914

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted