STACHS (YORKSHIRE) LIMITED

9 Portland Street Floor 2 9 Portland Street Floor 2, Manchester, M1 3BE, England
StatusLIQUIDATION
Company No.09295546
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

STACHS (YORKSHIRE) LIMITED is an liquidation private limited company with number 09295546. It was incorporated 9 years, 6 months, 10 days ago, on 04 November 2014. The company address is 9 Portland Street Floor 2 9 Portland Street Floor 2, Manchester, M1 3BE, England.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL England

New address: 9 Portland Street Floor 2 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Sep 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092955460002

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Kathryn Harris

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Kathryn Harris

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Turley

Change date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Kathryn Harris

Change date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092955460001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL

Change date: 2020-07-10

Old address: 30-34 George Street Hull HU1 3AJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

New address: 30-34 George Street Hull HU1 3AJ

Change date: 2018-01-03

Old address: 11 Venture One Business Park Long Acre Close Sheffield S20 3FR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Capital cancellation shares

Date: 04 Dec 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH06

Capital : 68 GBP

Date: 2017-11-09

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Linda Allan

Cessation date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Linda Allan

Termination date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-23

Charge number: 092955460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-23

Charge number: 092955460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 102 GBP

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMHAM BIOGAS LTD

BROMHAM HOUSE FARM,CHIPPENHAM,SN15 2DX

Number:09959763
Status:ACTIVE
Category:Private Limited Company

KNIGHTWOOD HOLDINGS (2011) LIMITED

ROWLAND HALL FARM ROWLANDHALL LANE,GOOLE,DN14 7JU

Number:07508234
Status:ACTIVE
Category:Private Limited Company

MAGOMBE LTD

19 REEVES COURT,WELWYN,AL6 9FU

Number:08433976
Status:ACTIVE
Category:Private Limited Company

PROUDFOOT PICTURES LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08655644
Status:ACTIVE
Category:Private Limited Company

REMOTE ORDNANCE NODE LTD.

50 BALTIMORE COURT,WASHINGTON,NE37 2HX

Number:11254968
Status:ACTIVE
Category:Private Limited Company

SEAN WHITE LIMITED

6 TAMWORTH ROAD,BEDFORD,MK41 8QY

Number:06821688
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