Advanced company searchLink opens in new window

151 STONEYGATE LIMITED

Company number 08390527

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-22
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
  • GBP 100
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
  • GBP 100
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