Advanced company searchLink opens in new window

STONE JEWELLERS LIMITED

Company number 04681945

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)
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
  • GBP 2
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