- Company Overview for STONE CATERING EQUIPMENT LIMITED (02989794)
- Filing history for STONE CATERING EQUIPMENT LIMITED (02989794)
- People for STONE CATERING EQUIPMENT LIMITED (02989794)
- More for STONE CATERING EQUIPMENT LIMITED (02989794)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AP04 | Appointment of Elson Geaves Business Services Limited as a secretary on 1 June 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Unit 301 Green Zone Bournemouth Airport Christchurch Dorset BH23 4DY to 301 Maycrete Road Aviation Business Park Bournemouth Airport Christchurch Dorset BH23 6NW on 22 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Janina Marie Stone as a director on 30 June 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Allan Stone on 17 October 2011 | |
09 Nov 2011 | CH03 | Secretary's details changed for Mr Peter John Fowler on 17 October 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Mrs Janina Marie Stone on 17 October 2011 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Apr 2009 | 288c | Director's change of particulars / janina stone / 01/02/2008 |