STOUT PROPERTY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09805180 |
Category | Private Limited Company |
Incorporated | 02 Oct 2015 |
Age | 8 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2023 |
Years | 1 year, 1 month, 17 days |
SUMMARY
STOUT PROPERTY SOLUTIONS LIMITED is an dissolved private limited company with number 09805180. It was incorporated 8 years, 7 months, 25 days ago, on 02 October 2015 and it was dissolved 1 year, 1 month, 17 days ago, on 10 April 2023. The company address is Fortus Recovery Limited, Grove House Meridians Cross Fortus Recovery Limited, Grove House Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2022
Action Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-25
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
New address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2021
Action Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-25
Documents
Liquidation disclaimer notice
Date: 16 Feb 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Change date: 2020-05-14
New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-29
Old address: 79B Southbourne Grove Bournemouth BH6 3QX England
New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 21 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: Unit 5 Central Business Park Southcote Road Bournemouth Dorset BH1 3JS
Change date: 2019-07-17
New address: 79B Southbourne Grove Bournemouth BH6 3QX
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
Old address: 57B Shelley Road East Bournemouth Dorset BH7 6HA England
Change date: 2017-11-17
New address: Unit 5 Central Business Park Southcote Road Bournemouth Dorset BH1 3JS
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 09 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2017-01-31
Documents
Change account reference date company previous extended
Date: 07 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: 79a-79B Southbourne Grove Bournemouth BH6 3QX England
New address: 57B Shelley Road East Bournemouth Dorset BH7 6HA
Change date: 2016-10-07
Documents
Some Companies
CHAUDHRY EDUCATION SERVICES LIMITED
324 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6EN
Number: | 10436389 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH ROAD INDUSTRIAL ESTATE,ABERDEENSHIRE,AB52 6XP
Number: | SC621751 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CAMBRIDGE STREET,LONDON,SW1V 4PS
Number: | 02316751 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 11332143 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 18, NO. 40 BANK STREET,LONDON,E14 5NR
Number: | 08409108 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,WC2N 4AA
Number: | 04887869 |
Status: | ACTIVE |
Category: | Private Limited Company |