STENTONS GLASS LIMITED

Unit 2 -+Railway Court, Ten Pound Walk, DN4 5FB, Doncaster
StatusDISSOLVED
Company No.08816171
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution04 May 2022
Years2 years, 1 month, 14 days

SUMMARY

STENTONS GLASS LIMITED is an dissolved private limited company with number 08816171. It was incorporated 10 years, 6 months, 2 days ago, on 16 December 2013 and it was dissolved 2 years, 1 month, 14 days ago, on 04 May 2022. The company address is Unit 2 -+Railway Court, Ten Pound Walk, DN4 5FB, Doncaster.



Company Fillings

Gazette dissolved liquidation

Date: 04 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2021

Action Date: 27 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2020

Action Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Apr 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Unit 2 -+Railway Court Ten Pound Walk Doncaster DN4 5FB

Old address: Units 16 & 17 Broomhouse Lane Industrial Estate Edlington Doncaster South Yorkshire DN12 1EQ

Change date: 2019-03-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: 37 Low Road Conisbrough Doncaster DN12 3AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD HELPER TOOLS CO., LTD

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:08707414
Status:ACTIVE
Category:Private Limited Company

INTERVISION LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:05061468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OYSTER COMMUNICATIONS LIMITED

FARNOLLS PRITCHARD HOUSE,BROSELEY,TF12 5DG

Number:01794654
Status:ACTIVE
Category:Private Limited Company

SCREENTEK LIMITED

15 VERNON CLOSE,SEVENOAKS,TN15 6JY

Number:09471463
Status:ACTIVE
Category:Private Limited Company

SJS ACCESS LIMITED

15 SOUTHALL CLOSE, MINSTER,KENT,CT12 4AR

Number:05204662
Status:ACTIVE
Category:Private Limited Company

SUPER HAND CAR WASH LTD

1 BRACE STREET,BEDFORD,MK40 1HA

Number:11688782
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