Advanced company searchLink opens in new window

STONEBRIGHT LIMITED

Company number 04408447

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
16 Mar 2013 TM01 Termination of appointment of Alex John Gibson as a director on 15 March 2013
13 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Sep 2012 TM01 Termination of appointment of Ashley Richard Avery as a director on 1 August 2012
06 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-06
  • GBP 2
26 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
31 Jul 2011 AP01 Appointment of Mr Ashley Richard Avery as a director
04 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
07 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Alex John Gibson on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Jason William Gibson on 7 April 2010
06 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
06 Apr 2009 363a Return made up to 03/04/09; full list of members
12 Mar 2009 288a Director appointed mr alex john gibson
05 Feb 2009 AA Accounts made up to 30 April 2008
09 Apr 2008 363a Return made up to 03/04/08; full list of members
06 Feb 2008 AA Accounts made up to 30 April 2007
22 May 2007 363a Return made up to 03/04/07; full list of members
22 May 2007 288c Secretary's particulars changed;director's particulars changed
22 May 2007 288c Secretary's particulars changed;director's particulars changed
16 Apr 2007 288b Director resigned
29 Mar 2007 287 Registered office changed on 29/03/07 from: 90 the mullions, woodman road brentwood essex CM14 5AZ