Advanced company searchLink opens in new window

STONE PRODUCTIONS LIMITED

Company number 02703848

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)
10 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 2 June 2016
14 Jun 2016 AD01 Registered office address changed from C/O Opus Restructuring One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street Euston London NW1 2DN on 14 June 2016
11 Aug 2015 4.68 Liquidators' statement of receipts and payments to 2 June 2015
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
05 Jul 2013 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013
04 Jul 2013 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013
13 Jun 2013 4.20 Statement of affairs with form 4.19
13 Jun 2013 600 Appointment of a voluntary liquidator
13 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-03
04 Jul 2012 SH03 Purchase of own shares.
07 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 60
08 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
06 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Alexander Stables as a director
04 May 2011 AA Accounts for a small company made up to 31 July 2010
06 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mark Richard Jermyn on 1 October 2009
05 May 2010 CH01 Director's details changed for Michael Charles Redford on 6 April 2010
05 May 2010 CH01 Director's details changed for Alexander Alfred Stables on 6 April 2010
05 May 2010 CH03 Secretary's details changed for Mark Richard Jermyn on 1 October 2009
05 May 2010 AA Accounts for a small company made up to 31 July 2009