STENIK WINDOWS LTD

10 Ashington Drive, Bury, BL8 2TS, England
StatusDISSOLVED
Company No.08218782
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 21 days

SUMMARY

STENIK WINDOWS LTD is an dissolved private limited company with number 08218782. It was incorporated 11 years, 9 months, 18 days ago, on 18 September 2012 and it was dissolved 3 years, 21 days ago, on 15 June 2021. The company address is 10 Ashington Drive, Bury, BL8 2TS, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: 43 Church Meadow Unsworth Bury Lancashire BL9 8JF

New address: 10 Ashington Drive Bury BL8 2TS

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Hewart

Termination date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen James Hewart

Cessation date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Nicholas Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 43 Church Meadow Church Meadow Unsworth Bury BL9 8JF England

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLE AGENT LONDON LTD

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:10267379
Status:ACTIVE
Category:Private Limited Company

HESSLA PROPERTIES LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11390529
Status:ACTIVE
Category:Private Limited Company

INNOVATE SMART DIGITAL LIMITED

85 HIGHER DRIVE,BANSTEAD,SM7 1PW

Number:11182102
Status:ACTIVE
Category:Private Limited Company

MARSH EDITING LTD

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:09332951
Status:ACTIVE
Category:Private Limited Company

OFFICERS NOMINEES LIMITED

45 PALL MALL,,SW1Y 5JG

Number:03047123
Status:ACTIVE
Category:Private Limited Company

S E HASE TRANSPORT LIMITED

10A EAST PARK STREET,CHATTERIS,PE16 6LD

Number:07125254
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