STONEBRIDGEGRANITE LTD

C/O Neale & Co 15 Hawthorne Road C/O Neale & Co 15 Hawthorne Road, Keighley, BD20 6FJ, England
StatusDISSOLVED
Company No.08490616
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 2 days

SUMMARY

STONEBRIDGEGRANITE LTD is an dissolved private limited company with number 08490616. It was incorporated 11 years, 1 month, 13 days ago, on 16 April 2013 and it was dissolved 11 months, 2 days ago, on 27 June 2023. The company address is C/O Neale & Co 15 Hawthorne Road C/O Neale & Co 15 Hawthorne Road, Keighley, BD20 6FJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2019

Action Date: 25 May 2019

Category: Address

Type: AD01

Old address: C/O Neale & Co PO Box 51 18 Bg Drive Hornsea East Yorkshire HU18 1WH

Change date: 2019-05-25

New address: C/O Neale & Co 15 Hawthorne Road Steeton Keighley BD20 6FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorna Leseur

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAELESTIS CUTIS LTD

54 FANNY MOOR CRESCENT,HUDDERSFIELD,HD4 6PL

Number:08984005
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR LODGES LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:11343543
Status:ACTIVE
Category:Private Limited Company

FLIGHT CONNECT LTD

5 TARLING STREET,LONDON,E1 2PU

Number:11142259
Status:ACTIVE
Category:Private Limited Company

HERITAGE PROJECTS (PORTSMOUTH) LIMITED

ST. EDMUNDS HOUSE,YORK,YO10 4UX

Number:05055648
Status:ACTIVE
Category:Private Limited Company

LEGAL INTELLIGENCE GROUP LIMITED

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:04092367
Status:ACTIVE
Category:Private Limited Company

THE WHEELS PROJECT LIMITED

31-32 BONVILLE ROAD,BRISTOL,BS4 5QH

Number:02745215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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