- Company Overview for THE PHONEBOX STONE LTD (05462805)
- Filing history for THE PHONEBOX STONE LTD (05462805)
- People for THE PHONEBOX STONE LTD (05462805)
- Insolvency for THE PHONEBOX STONE LTD (05462805)
- More for THE PHONEBOX STONE LTD (05462805)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | WU15 | Notice of final account prior to dissolution | |
13 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 16-17 Boundary Road Hove East Sussex BN3 4AN on 13 December 2018 | |
30 Sep 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dkf Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
12 Oct 2010 | AD01 | Registered office address changed from 25a High Street Stone Staffordshire ST15 8AJ on 12 October 2010 | |
11 Oct 2010 | 4.31 | Appointment of a liquidator | |
27 Apr 2010 | COCOMP | Order of court to wind up | |
10 Sep 2009 | 288a | Director and secretary appointed neil smith | |
10 Sep 2009 | 288b | Appointment terminated director shawn gordon | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from shelton enterprise centre unit 65 bedford street stoke-on-trent staffordshire ST1 4PZ | |
08 Jun 2009 | 288a | Director appointed shawn paul gordon | |
15 Oct 2008 | 288b | Appointment terminated director shawn gordon | |
27 Jun 2008 | 363a | Return made up to 25/05/08; full list of members | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from suite 108 third floor fairgate house 205 kings road birmingham B11 2AA | |
17 Jun 2008 | 288a | Director appointed shawn paul gordon | |
21 Apr 2008 | 288b | Appointment terminated director james marshall | |
07 Apr 2008 | 288b | Appointment terminated secretary imamudin loogari | |
27 Mar 2008 | 288a | Director appointed james gerard marshall | |
04 Mar 2008 | AA | Full accounts made up to 31 May 2006 | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 25A high street stone staffs ST15 8HA | |
11 Feb 2008 | 288a | New secretary appointed | |
08 Feb 2008 | 288b | Secretary resigned;director resigned | |
08 Feb 2008 | 288b | Director resigned | |
04 Jul 2007 | 363a | Return made up to 25/05/07; full list of members | |
31 May 2007 | CERTNM | Company name changed chatterbox communications partne r LIMITED\certificate issued on 31/05/07 |