- Company Overview for STONE MONKEY LIMITED (03102943)
- Filing history for STONE MONKEY LIMITED (03102943)
- People for STONE MONKEY LIMITED (03102943)
- Charges for STONE MONKEY LIMITED (03102943)
- Insolvency for STONE MONKEY LIMITED (03102943)
- More for STONE MONKEY LIMITED (03102943)
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) |
---|---|---|---|
17 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2019 | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2018 | |
09 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | AD01 | Registered office address changed from 66 Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 15 April 2015 | |
24 Sep 2012 | AD01 | Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 24 September 2012 | |
21 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
23 Mar 2011 | TM01 | Termination of appointment of Richard Cuthbertson as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Frederick Hall as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Paul Simkiss as a director | |
23 Mar 2011 | TM02 | Termination of appointment of Richard Cuthbertson as a secretary | |
23 Mar 2011 | AP01 | Appointment of Mr David Roland Clark as a director | |
23 Mar 2011 | AD01 | Registered office address changed from Dmm International Ltd Accounts Bungalow, Y Glyn Llanberis, Caernarfon Gwynedd LL55 4EL on 23 March 2011 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
08 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |