STORMONT CONSULTING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

07/10/227 October 2022 Registered office address changed from 38 Foxhills Close Appleton Warrington Cheshire WA4 5DH United Kingdom to Loenard Curtis House, Elms Square Bury New Road Whitefield Manchester M45 7TA on 2022-10-07

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Appointment of a voluntary liquidator

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Declaration of solvency

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

14/10/1714 October 2017 PSC'S CHANGE OF PARTICULARS / MR FERGUS DUNCAN WISEMAN / 01/09/2017

View Document

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WISEMAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 DIRECTOR APPOINTED MRS SUSAN WISEMAN

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company