About

Registered Number: 06990237
Date of Incorporation: 13/08/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Donnington Stuart Ltd was registered on 13 August 2009 and has its registered office in Hampshire, it's status at Companies House is "Liquidation". This company currently employs 1-10 staff. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNINGTON, Sara Louise 19 April 2017 - 1
DONNINGTON, Sara Louise 15 May 2014 01 November 2016 1
DONNINGTON, Sara Louise 11 April 2012 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
DONNINGTON, Stuart 13 August 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 May 2019
RESOLUTIONS - N/A 20 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2019
AD01 - Change of registered office address 10 April 2019
LIQ02 - N/A 09 April 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 02 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 24 November 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 25 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 May 2015
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 11 September 2014
CERTNM - Change of name certificate 05 June 2014
CONNOT - N/A 05 June 2014
AA - Annual Accounts 22 May 2014
AP01 - Appointment of director 16 May 2014
CERTNM - Change of name certificate 09 May 2014
AD01 - Change of registered office address 08 May 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 August 2012
AP03 - Appointment of secretary 22 August 2012
CH01 - Change of particulars for director 06 July 2012
AD01 - Change of registered office address 28 June 2012
AP01 - Appointment of director 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
CERTNM - Change of name certificate 25 January 2012
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 16 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 05 July 2011
CERTNM - Change of name certificate 06 June 2011
AD01 - Change of registered office address 06 June 2011
DS02 - Withdrawal of striking off application by a company 27 April 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2011
DS01 - Striking off application by a company 09 March 2011
CERTNM - Change of name certificate 01 December 2010
RESOLUTIONS - N/A 25 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
NEWINC - New incorporation documents 13 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.