Advanced company searchLink opens in new window

STONEFIELD LIMITED

Company number 01723541

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
04 Dec 2014 AD01 Registered office address changed from 25 Norfolk Street Glossop Derbyshire SK13 7QU to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014
01 Dec 2014 AP04 Appointment of Jp & Brimelow Block Management Llp as a secretary on 1 October 2014
01 Dec 2014 TM02 Termination of appointment of Lyne Margaret Taylor as a secretary on 1 October 2014
27 Nov 2014 TM01 Termination of appointment of Lyne Margaret Taylor as a director on 1 October 2014
07 Feb 2014 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
08 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2013 AR01 Annual return made up to 19 August 2012 with full list of shareholders
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Michael Peter Taylor on 19 August 2010
04 Feb 2010 AR01 Annual return made up to 19 August 2009 with full list of shareholders