STOCKTON CYCLING LIMITED
Status | DISSOLVED |
Company No. | 10080925 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2021 |
Years | 3 years, 1 month, 20 days |
SUMMARY
STOCKTON CYCLING LIMITED is an dissolved private limited company with number 10080925. It was incorporated 8 years, 2 months, 16 days ago, on 23 March 2016 and it was dissolved 3 years, 1 month, 20 days ago, on 18 April 2021. The company address is Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-on-tees.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2019
Action Date: 29 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG
Old address: 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Andrew Mark Bainbridge
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Bainbridge-Jones
Appointment date: 2017-10-09
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Some Companies
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SO300744 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 STATION COTTAGE,HORSHAM,RH12 4SJ
Number: | 04327451 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GITTENS DRIVE, AQUEDUCT,SHROPSHIRE,TF4 3SD
Number: | 05988768 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN AUTOMATION SOLUTIONS LIMITED
2 ASHFIELD COTTAGES,BINGLEY,BD16 1DY
Number: | 10393363 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDDOCK AND MANN GROUP LIMITED
MONTPELIER HOUSE,BRIGHTON,BN1 3BE
Number: | 02153830 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SAFETY FIRST HARROGATE LIMITED
6 HORNBEAM CRESCENT,HARROGATE,HG2 8QA
Number: | 09888422 |
Status: | ACTIVE |
Category: | Private Limited Company |