STEWMAC LIMITED
Status | DISSOLVED |
Company No. | 09204637 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2019 |
Years | 4 years, 8 months, 3 days |
SUMMARY
STEWMAC LIMITED is an dissolved private limited company with number 09204637. It was incorporated 9 years, 8 months, 26 days ago, on 05 September 2014 and it was dissolved 4 years, 8 months, 3 days ago, on 28 September 2019. The company address is C/O Leonard Curtis 6th Floor Walker House C/O Leonard Curtis 6th Floor Walker House, Liverpool, L2 3YL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 28 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2018
Action Date: 29 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL
Change date: 2017-06-12
Old address: Unit 15 st. Michaels Industrial Estate Widnes Cheshire WA8 8TL
Documents
Liquidation voluntary statement of affairs
Date: 09 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: Unit 15 st. Michaels Industrial Estate Widnes Cheshire WA8 8TL
Old address: Unit 30 Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL England
Change date: 2015-08-13
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-12
Officer name: Clare Louise Townson
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Stewart
Appointment date: 2014-11-01
Documents
Some Companies
APT ELECTRONIC SYSTEMS LIMITED
246 FIR TREE ROAD,SURREY,KT17 3NL
Number: | 02983038 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE,NOTTINGHAM,NG8 6PZ
Number: | 11760113 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUKE STREET,DARLINGTON,DL3 7RX
Number: | 11719317 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ARMSON ROAD,COVENTRY,CV7 9BU
Number: | 10938288 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ORCHID CLOSE,STOWMARKET,LP14 6SQ
Number: | 11171219 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31,LONDON,SW4 7LD
Number: | 11533916 |
Status: | ACTIVE |
Category: | Private Limited Company |