- Company Overview for STENHOUSE & PARTNERS LIMITED (06516216)
- Filing history for STENHOUSE & PARTNERS LIMITED (06516216)
- People for STENHOUSE & PARTNERS LIMITED (06516216)
- Insolvency for STENHOUSE & PARTNERS LIMITED (06516216)
- More for STENHOUSE & PARTNERS LIMITED (06516216)
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
|
|
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
|
|
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
|
|
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
|
|
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 |