Advanced company searchLink opens in new window

STONE CATERING EQUIPMENT LIMITED

Company number 02989794

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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