STRESS-TECH 21 LIMITED

1st Floor, Queens Court 1st Floor, Queens Court, Manchester, M2 5HX
StatusACTIVE
Company No.06586743
CategoryPrivate Limited Company
Incorporated07 May 2008
Age16 years, 14 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 1 month, 23 days

SUMMARY

STRESS-TECH 21 LIMITED is an active private limited company with number 06586743. It was incorporated 16 years, 14 days ago, on 07 May 2008 and it was dissolved 8 years, 1 month, 23 days ago, on 29 March 2016. The company address is 1st Floor, Queens Court 1st Floor, Queens Court, Manchester, M2 5HX.



Company Fillings

Restoration order of court

Date: 02 Jan 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Address

Type: AD01

Old address: 358 Manchester Old Road Middleton Manchester M24 4EB

New address: C/O Ams Accountants Corporate 1St Floor, Queens Court 24 Queen Street Manchester M2 5HX

Change date: 2015-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-27

Old address: 77 Rectory Street Middleton Manchester M24 5TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Clegg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Richard Pym

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 07 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTETIK WELLNESS & SPA LTD

24 FELTON CLOSE,BROXBOURNE,EN10 6BT

Number:08644965
Status:ACTIVE
Category:Private Limited Company

FAMI MOTORS LIMITED

43 EASHING POINT WANBOROUGH DRIVE,LONDON,SW15 4AN

Number:11455014
Status:ACTIVE
Category:Private Limited Company

ISIGHT OPTICAL LIMITED

11 RODDINGHEAD ROAD,GLASGOW,G46 6TP

Number:SC599403
Status:ACTIVE
Category:Private Limited Company

LEGACY INNS LTD

STAFFORD BUSINESS VILLAGE,STAFFORD,ST18 0TW

Number:11679858
Status:ACTIVE
Category:Private Limited Company

N.M. MOTORSPORT LIMITED

7 GRANARD BUSINESS CENTRE BUNNS LANE,LONDON,NW7 2DQ

Number:08776180
Status:ACTIVE
Category:Private Limited Company

ROCKWOOD ASSOCIATES LIMITED

15 JACKROYD LANE,MIRFIELD,WF14 8HY

Number:03064084
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