- Company Overview for STONE JEWELLERS LIMITED (04681945)
- Filing history for STONE JEWELLERS LIMITED (04681945)
- People for STONE JEWELLERS LIMITED (04681945)
- Charges for STONE JEWELLERS LIMITED (04681945)
- Insolvency for STONE JEWELLERS LIMITED (04681945)
- More for STONE JEWELLERS LIMITED (04681945)
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) |
---|---|---|---|
10 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2013 | |
10 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2012 | 2.24B | Administrator's progress report to 19 June 2012 | |
21 Jun 2012 | LIQ MISC | Insolvency:form 2.23B | |
19 Jun 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jun 2012 | 2.17B | Statement of administrator's proposal | |
21 May 2012 | AD01 | Registered office address changed from Unit 9 Poplar Arcade, Touchwood Solihull West Midlands B91 3GH United Kingdom on 21 May 2012 | |
17 May 2012 | 2.12B | Appointment of an administrator | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from Unit 9 Poplar Arcade, Touchwood Solihull West Midlands B91 3GH United Kingdom on 8 July 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from 12 Warstone Mews Hockley Birmingham West Midlands B18 6JB on 8 July 2011 | |
17 May 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Steven Charles Quance on 28 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Michele Quance on 28 February 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
24 Apr 2009 | 288c | Director's Change of Particulars / michele brooke / 31/03/2008 / Title was: , now: mrs; Surname was: brooke, now: quance; HouseName/Number was: , now: 1; Street was: 1 footherley road, now: footherley road | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Nov 2008 | 363a | Return made up to 28/02/08; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |