- Company Overview for STONECROSS CARE LIMITED (04330306)
- Filing history for STONECROSS CARE LIMITED (04330306)
- People for STONECROSS CARE LIMITED (04330306)
- Charges for STONECROSS CARE LIMITED (04330306)
- Insolvency for STONECROSS CARE LIMITED (04330306)
- More for STONECROSS CARE LIMITED (04330306)
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) |
---|---|---|---|
29 Nov 2012 | 2.24B | Administrator's progress report to 26 October 2012 | |
22 May 2012 | 2.24B | Administrator's progress report to 9 March 2012 | |
11 May 2012 | 2.31B | Notice of extension of period of Administration | |
30 Nov 2011 | 2.24B | Administrator's progress report to 26 October 2011 | |
11 Apr 2011 | 2.31B | Notice of extension of period of Administration | |
23 Feb 2011 | AD01 | Registered office address changed from C/O Tenon Recovery Sherlock House Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 | |
29 Nov 2010 | 2.24B | Administrator's progress report to 26 October 2010 | |
29 Nov 2010 | 2.31B | Notice of extension of period of Administration | |
27 May 2010 | 2.24B | Administrator's progress report to 26 April 2010 | |
22 Dec 2009 | 2.17B | Statement of administrator's proposal | |
19 Nov 2009 | AD01 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 19 November 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 20 Roke Road Kenley Surrey CR8 5DY on 4 November 2009 | |
02 Nov 2009 | 2.12B | Appointment of an administrator | |
20 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jan 2009 | 363a | Return made up to 28/11/08; full list of members | |
18 Sep 2008 | 225 | Accounting reference date shortened from 30/11/2007 to 30/06/2007 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from conifer lodge 2 furze hill purley surrey CR8 3LA | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
18 Feb 2007 | 363s | Return made up to 28/11/06; full list of members | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
15 Feb 2006 | 363s | Return made up to 28/11/05; full list of members | |
04 Oct 2005 | AA | Total exemption small company accounts made up to 30 November 2004 |