PROJECT 53 STOCKPORT LTD

Company Documents

DateDescription
08/10/258 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Statement of affairs

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Registered office address changed from Meadowside Barn Hulme Lane Lower Peover Knutsford Cheshire WA16 9QH United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2024-09-21

View Document

21/09/2421 September 2024 Resolutions

View Document

06/08/246 August 2024 Director's details changed for Mr Phil Roberts on 2024-05-30

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-06-29 to 2023-12-29

View Document

15/01/2415 January 2024 Termination of appointment of James Philip Roberts as a director on 2024-01-10

View Document

05/09/235 September 2023 Registered office address changed from No. 22 Market Place Stockport SK1 1EU United Kingdom to Meadowside Barn Hulme Lane Lower Peover Knutsford Cheshire WA16 9QH on 2023-09-05

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

27/02/2027 February 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

06/07/186 July 2018 DIRECTOR APPOINTED MR JAMES PHILIP ROBERTS

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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