- Company Overview for STONY HEATING & BATHROOM SUPPLIES LIMITED (04046114)
- Filing history for STONY HEATING & BATHROOM SUPPLIES LIMITED (04046114)
- People for STONY HEATING & BATHROOM SUPPLIES LIMITED (04046114)
- More for STONY HEATING & BATHROOM SUPPLIES LIMITED (04046114)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Mr Mark Graeme Jenner as a director on 5 January 2017 | |
09 Nov 2016 | CONNOT |
Change of name notice
|
|
04 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Nigel John Forster on 1 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Bucks MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 3 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Apr 2013 | TM02 | Termination of appointment of Jill Webb as a secretary | |
20 Sep 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Jul 2009 | 363a | Return made up to 04/07/09; full list of members |