STUARTS FOODS LIMITED
Status | LIQUIDATION |
Company No. | 04571352 |
Category | Private Limited Company |
Incorporated | 23 Oct 2002 |
Age | 21 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STUARTS FOODS LIMITED is an liquidation private limited company with number 04571352. It was incorporated 21 years, 7 months, 9 days ago, on 23 October 2002. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2023
Action Date: 23 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2022
Action Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-23
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
Change date: 2021-07-06
Old address: Howarth House, Dunslow Court Scarborough North Yorkshire YO11 3XT
Documents
Liquidation voluntary statement of affairs
Date: 06 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change account reference date company previous extended
Date: 30 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Mortgage satisfy charge full
Date: 08 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-01
Charge number: 045713520003
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2017
Action Date: 19 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045713520002
Charge creation date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Brenda Elizabeth Howarth
Documents
Appoint person secretary company with name date
Date: 05 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-01
Officer name: Miss Samantha Elizabeth Howarth
Documents
Termination secretary company with name termination date
Date: 05 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Brenda Elizabeth Howarth
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change person director company with change date
Date: 15 Nov 2014
Action Date: 03 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Howarth
Change date: 2014-02-03
Documents
Change person director company with change date
Date: 15 Nov 2014
Action Date: 03 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-03
Officer name: Brenda Elizabeth Howarth
Documents
Change person secretary company with change date
Date: 15 Nov 2014
Action Date: 03 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brenda Elizabeth Howarth
Change date: 2014-02-03
Documents
Change person director company with change date
Date: 15 Nov 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Howarth
Change date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Howarth
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Elizabeth Howarth
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Howarth
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Howarth
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stuart Howarth
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 05/01/07 from: 94 hoxton road scarborough north yorkshire YO12 7SY
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 30/11/03
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 21/11/02 from: po box 55 7 spa road london SE16 3QQ
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09741513 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 13 CAMBERLEY BUSINESS CENTRE,CAMBERLEY,GU15 3DP
Number: | 11769890 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A WORTHINGTON CRESCENT,POOLE,BH14 8BW
Number: | 09163371 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR EXCHANGE BUILDING,BEDFORD,MK40 3JG
Number: | 10658096 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND PIPELINE SUPPLIES LIMITED
VENTUREPOINT,RUGELEY,WS15 1UZ
Number: | 02813095 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KRAVE,GLASGOW,G2 4DT
Number: | SC525235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |