STOCKBRIDGE HOUSE LIMITED

Boiler Shop Boiler Shop, Newcastle Upon Tyne, NE1 3PE, England
StatusDISSOLVED
Company No.04343224
CategoryPrivate Limited Company
Incorporated19 Dec 2001
Age22 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months

SUMMARY

STOCKBRIDGE HOUSE LIMITED is an dissolved private limited company with number 04343224. It was incorporated 22 years, 5 months, 19 days ago, on 19 December 2001 and it was dissolved 2 years, 6 months ago, on 07 December 2021. The company address is Boiler Shop Boiler Shop, Newcastle Upon Tyne, NE1 3PE, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ

New address: Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-29

Officer name: Mr William David Clouston

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Donald Schofield

Termination date: 2017-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Donald Schofield

Termination date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Frances Percy

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Frances Percy

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stewart

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Frances Percy

Change date: 2010-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Resolution

Date: 29 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: 7 silverlink business park the silverlink wallsend tyne & wear NE28 9ND

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 08/03/02 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 04/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYONDCLASSROOM LTD

13 13 CRANBROOK COURT,NEWCASTLE UPON TYNE,NE3 2YR

Number:11531148
Status:ACTIVE
Category:Private Limited Company

CHL INVESTMENTS LTD

C/O WILLIAMSON & CROFT LLP 81,MANCHESTER,M2 4AH

Number:09898691
Status:ACTIVE
Category:Private Limited Company

ENGINEERING PROCUREMENT SPECIALISTS UK LTD

FLAT 1, NO: 9,BRIGHTON,BN2 1AU

Number:09017323
Status:ACTIVE
Category:Private Limited Company

F & A PROPERTY INVESTMENTS LTD

1 MYCHELL HOUSE PINCOTT ROAD,LONDON,SW19 2NN

Number:09974667
Status:ACTIVE
Category:Private Limited Company

GARNETT CONTROLS LIMITED

OAKLEY HOUSE,HUDDERSFIELD,HD3 3AL

Number:02510672
Status:ACTIVE
Category:Private Limited Company

MS OFFICE SOLUTIONS LIMITED

14 BLACKSTONE ROAD,,NW2 6BY

Number:04070816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source