STENNINGFORD LTD
Status | DISSOLVED |
Company No. | 08168097 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2023 |
Years | 9 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
Liquidation voluntary members return of final meeting
Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 08 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stewart Mackenzie
Documents
Capital allotment shares
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-13
Capital : 100 GBP
Documents
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
Termination director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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
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 |
WATERLOO,CHELTENHAM,GL54 3DS
Number: | 11652508 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 4215 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL025233 |
Status: | ACTIVE |
Category: | Limited Partnership |
EQUITY HOUSE,EDGWARE,HA8 7EL
Number: | 03302610 |
Status: | ACTIVE |
Category: | Private Limited Company |