Advanced company searchLink opens in new window

STONELEIGH APPAREL LIMITED

Company number 06954550

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)
22 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 May 2023
11 May 2022 AD01 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Regency House, 45-53 Chorley New Road Bolton BL1 4QR on 11 May 2022
11 May 2022 LIQ01 Declaration of solvency
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-05
10 Mar 2022 TM01 Termination of appointment of Kate Butler as a director on 7 March 2022
10 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
10 Mar 2022 TM01 Termination of appointment of Philip James Mcnulty as a director on 7 March 2022
07 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
04 Jan 2022 PSC04 Change of details for Mr Stephen Robert Mcnulty as a person with significant control on 11 October 2021
04 Jan 2022 CH01 Director's details changed for Mrs Kate Butler on 11 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Stephen Robert Mcnulty on 11 October 2021
26 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 PSC04 Change of details for Mr Stephen Robert Mcnulty as a person with significant control on 16 February 2021
07 Jul 2021 CH01 Director's details changed for Mr Stephen Robert Mcnulty on 7 July 2021
07 Jul 2021 CH01 Director's details changed for Mr Stephen Robert Mcnulty on 16 February 2021
07 Jul 2021 PSC04 Change of details for Mr Stephen Robert Mcnulty as a person with significant control on 7 July 2021
06 Apr 2021 PSC04 Change of details for Mr Stephen Robert Mcnulty as a person with significant control on 16 February 2021
06 Apr 2021 CH01 Director's details changed for Mr Stephen Robert Mcnulty on 16 February 2021
05 Oct 2020 CS01 Confirmation statement made on 7 July 2020 with updates
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates