- Company Overview for STONEBRIDGE SMALLHOLDINGS LTD (03453469)
- Filing history for STONEBRIDGE SMALLHOLDINGS LTD (03453469)
- People for STONEBRIDGE SMALLHOLDINGS LTD (03453469)
- Charges for STONEBRIDGE SMALLHOLDINGS LTD (03453469)
- Insolvency for STONEBRIDGE SMALLHOLDINGS LTD (03453469)
- More for STONEBRIDGE SMALLHOLDINGS LTD (03453469)
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) |
---|---|---|---|
23 Dec 1999 | 288a | New secretary appointed | |
05 Oct 1999 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 1999 | 652C | Withdrawal of application for striking off | |
28 Sep 1999 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 1999 | AA | Accounts for a dormant company made up to 31 March 1999 | |
20 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
19 Jul 1999 | 652a | Application for striking-off | |
18 Dec 1998 | 363s | Return made up to 22/10/98; full list of members | |
15 Dec 1998 | 287 | Registered office changed on 15/12/98 from: harold stock & co 55 stamford street mossley ashton under lyne lancashire OL5 0LN | |
30 Sep 1998 | 225 | Accounting reference date extended from 31/10/98 to 31/03/99 | |
26 Jan 1998 | CERTNM | Company name changed goodconstruct LIMITED\certificate issued on 27/01/98 | |
16 Jan 1998 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
05 Jan 1998 | 288b | Director resigned | |
05 Jan 1998 | 288b | Secretary resigned | |
05 Jan 1998 | 288a | New director appointed | |
05 Jan 1998 | 288a | New secretary appointed;new director appointed | |
05 Jan 1998 | 287 | Registered office changed on 05/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU | |
22 Oct 1997 | NEWINC | Incorporation |