Advanced company searchLink opens in new window

STESSA LEISURE (STOCKTON) LIMITED

Company number 11529502

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
28 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
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2022 AA Micro company accounts made up to 28 March 2021
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 28 March 2020
01 Sep 2020 CS01 Confirmation statement made on 20 August 2020 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
05 Jan 2020 AA01 Previous accounting period shortened from 31 March 2019 to 29 March 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from Newfield House 9 Field House Close Hepscott Northumberland NE61 6LU United Kingdom to 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 17 December 2018
17 Dec 2018 PSC05 Change of details for Stessa Leisure Holdings Limited as a person with significant control on 15 December 2018
07 Sep 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
07 Sep 2018 AP01 Appointment of Mrs Anna Judith Thompson as a director on 21 August 2018
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 1