STEWART IT LIMITED

21 Penryn Close, Nuneaton, CV11 6FF, Warwickshire
StatusDISSOLVED
Company No.06959160
CategoryPrivate Limited Company
Incorporated10 Jul 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

STEWART IT LIMITED is an dissolved private limited company with number 06959160. It was incorporated 14 years, 10 months, 26 days ago, on 10 July 2009 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 21 Penryn Close, Nuneaton, CV11 6FF, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-17

Psc name: Magdalena Beatrix Menzies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-14

Officer name: Magdelena Menzies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-14

Officer name: Magdelena Menzies

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-14

Officer name: Magdelena Menzies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Mr Stewart Menzies

Documents

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROLINK LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11180157
Status:ACTIVE
Category:Private Limited Company

ALICE & ASSOCIATES LIMITED

1A COLIN PARADE,LONDON,NW9 6SG

Number:02506464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BORALEX (SCOTLAND) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006404
Status:ACTIVE
Category:Limited Partnership

DON CAMPBELL SITE SERVICES LIMITED

2 TRINITY COURT, BISHOP STREET,ISLE OF BUTE,PA20 9DD

Number:SC539924
Status:ACTIVE
Category:Private Limited Company

HYGIENIC INSULATIONS LIMITED

UNIT 16 GLOBE WORKS,DUKINFIELD,SK16 4RE

Number:11844465
Status:ACTIVE
Category:Private Limited Company

SOCIETY OF PRACTITIONERS OF INSOLVENCY

120 ALDERSGATE STREET,,EC1A 4JQ

Number:03911178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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