Advanced company searchLink opens in new window

STENHOUSE & PARTNERS LIMITED

Company number 06516216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
29 Mar 2019 AD01 Registered office address changed from C/O Kre(North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019
23 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
19 Oct 2017 LIQ02 Statement of affairs
06 Oct 2017 AD01 Registered office address changed from 103 High Street Gosforth Newcastle upon Tyne NE3 1HA to C/O Kre(North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 6 October 2017
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Mar 2017 CH01 Director's details changed for Alan Gordon Howey on 7 March 2017
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
27 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
28 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
06 Aug 2012 AP03 Appointment of Alan Gordon Howey as a secretary
14 Mar 2012 TM02 Termination of appointment of Michael Shearer as a secretary
14 Mar 2012 TM01 Termination of appointment of Michael Shearer as a director