Advanced company searchLink opens in new window

STONEGUARD PROJECTS LIMITED

Company number 04883308

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)
26 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
08 Jan 2014 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
18 Dec 2013 AD01 Registered office address changed from Coombe Works Coombe Road Neasden London NW10 0EB United Kingdom on 18 December 2013
11 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
06 Nov 2013 AA01 Previous accounting period shortened from 30 December 2013 to 30 September 2013
05 Nov 2013 AA Total exemption small company accounts made up to 30 December 2012
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2013 AR01 Annual return made up to 1 September 2012 with full list of shareholders
24 May 2013 CERTNM Company name changed stoneguard (rail) LTD.\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
24 May 2013 CONNOT Change of name notice
26 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2013 AD01 Registered office address changed from the Old Bakehouse Course Road Ascot Berks SL5 7HL on 21 February 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AR01 Annual return made up to 1 September 2011 with full list of shareholders
13 Feb 2012 AP01 Appointment of Mr Nicos Andreas Constantinou as a director
13 Feb 2012 TM01 Termination of appointment of Gary Mckenzie as a director
13 Feb 2012 TM01 Termination of appointment of Daniel Mckenzie as a director
13 Feb 2012 TM02 Termination of appointment of Daniel Mckenzie as a secretary
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Daniel Gary Mckenzie on 1 September 2010
25 Nov 2010 CH03 Secretary's details changed for Daniel Gary Mckenzie on 1 September 2010
25 Nov 2010 CH01 Director's details changed for Gary Mckenzie on 1 September 2010