Advanced company searchLink opens in new window

STONE MONKEY LIMITED

Company number 03102943

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
08 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
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