Advanced company searchLink opens in new window

STESSA LEISURE (JARROW) LIMITED

Company number 10560308

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2022 AD01 Registered office address changed from 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 September 2022
07 Sep 2022 LIQ02 Statement of affairs
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-25
20 Mar 2022 AA Micro company accounts made up to 28 March 2021
07 Feb 2022 AA Total exemption full accounts made up to 28 March 2020
26 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
18 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 28 March 2019
27 Mar 2020 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
31 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
05 Jan 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 March 2018
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 AD03 Register(s) moved to registered inspection location 2nd Floor Bdo Llp 31 Chertsey Street Guildford GU1 4HD
21 Jan 2019 AD02 Register inspection address has been changed to 2nd Floor Bdo Llp 31 Chertsey Street Guildford GU1 4HD
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from Newfield House 9 Field House Close Hepscott NE61 6LU United Kingdom to 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 17 December 2018
17 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Mr Geoffrey Adam Thompson on 22 January 2018
22 Jan 2018 CH03 Secretary's details changed for Mrs Anna Judith Thompson on 22 January 2018