S J STODDART LIMITED

Company Documents

DateDescription
25/08/1925 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/10/189 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1

View Document

05/10/175 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2017:LIQ. CASE NO.1

View Document

04/01/174 January 2017 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

28/10/1628 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2016

View Document

07/09/157 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/09/157 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/157 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOX

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 13 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS CHRISTINE JOAN STODDART

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED PHILIP JAMES STODDART

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN STODDART

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 16-17 HIGH STREET TRING HERTFORDSHIRE HP23 5AH

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN FOX / 08/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARK / 08/07/2012

View Document

08/02/128 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 08/07/11 NO CHANGES

View Document

07/02/117 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOX / 07/01/2011

View Document

12/08/1012 August 2010 08/07/10 NO CHANGES

View Document

10/02/1010 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED S. J. STODDART (INSURANCE BROKER S) LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9325 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 121 HIGH STREET BERKHAMSTEAD HERTS HP4 2DJ

View Document

09/09/879 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company