STENNINGFORD LTD

3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.08168097
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution11 Aug 2023
Years9 months, 24 days

SUMMARY

STENNINGFORD LTD is an dissolved private limited company with number 08168097. It was incorporated 11 years, 10 months, 1 day ago, on 03 August 2012 and it was dissolved 9 months, 24 days ago, on 11 August 2023. The company address is 3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2022

Action Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2021-09-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Alan Stewart Mackenzie

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Stewart Mackenzie

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stewart Mackenzie

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stewart Mackenzie

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-13

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-08-10

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARBORICULTURAL SERVICES TREEWORK LIMITED

HARESTEADS FARM,DISLEY,SK12 2NT

Number:05617718
Status:ACTIVE
Category:Private Limited Company

INKA NORDEN LTD

WATERLOO,CHELTENHAM,GL54 3DS

Number:11652508
Status:ACTIVE
Category:Private Limited Company

NZ LTD

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:10224601
Status:ACTIVE
Category:Private Limited Company

RICHARD KNIGHT PLUMBING & HEATING LTD

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:07853788
Status:ACTIVE
Category:Private Limited Company

SL025233 LP

SUITE 4215 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL025233
Status:ACTIVE
Category:Limited Partnership

THE JEWISH NEWS LIMITED

EQUITY HOUSE,EDGWARE,HA8 7EL

Number:03302610
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