- Company Overview for 151 STONEYGATE LIMITED (08390527)
- Filing history for 151 STONEYGATE LIMITED (08390527)
- People for 151 STONEYGATE LIMITED (08390527)
- Insolvency for 151 STONEYGATE LIMITED (08390527)
- More for 151 STONEYGATE LIMITED (08390527)
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) |
---|---|---|---|
05 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2020 | LIQ10 | Removal of liquidator by court order | |
06 Dec 2019 | LIQ01 | Declaration of solvency | |
06 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
30 Nov 2017 | TM01 | Termination of appointment of Andrew Haydn Chandler as a director on 30 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ to 66 Prescot Street London E1 8NN on 29 November 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mrs Natalie Jamieson on 1 January 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Scott Jamieson on 1 January 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AP01 | Appointment of Mr Andrew Haydn Chandler as a director | |
05 Mar 2014 | AD01 | Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 |