Advanced company searchLink opens in new window

STONEBRIDGE ACCOUNTANCY LTD

Company number 05976431

Filter by category

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 August 2018
06 Feb 2018 AD01 Registered office address changed from 3rd Floor West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018
27 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 August 2017
10 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 20 August 2015
27 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 August 2013
29 Aug 2012 AD01 Registered office address changed from 1 Station Lane, Shepley Huddersfield West Yorkshire HD8 8EJ on 29 August 2012
28 Aug 2012 4.20 Statement of affairs with form 4.19
28 Aug 2012 600 Appointment of a voluntary liquidator
28 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
01 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
05 Dec 2009 CH01 Director's details changed for Jonathan Charles Elliot Hill on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Jacqueline Tracey Hill on 1 October 2009
05 Dec 2009 CH03 Secretary's details changed for Jonathan Charles Elliot Hill on 1 October 2009