Advanced company searchLink opens in new window

STONE ARCH FINANCIAL LIMITED

Company number 05472338

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)
17 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 81.00
02 Oct 2014 AP01 Appointment of Dudley Bernard Worcester as a director on 5 August 2014
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2014 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 September 2014
15 Sep 2014 600 Appointment of a voluntary liquidator
15 Sep 2014 4.70 Declaration of solvency
11 Sep 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 70
02 Sep 2013 CH01 Director's details changed for Mr Christopher Anthony Worcester on 5 June 2013
02 Sep 2013 CH01 Director's details changed for Oliver Charles Willoughby on 5 June 2013
02 Sep 2013 AD01 Registered office address changed from Unit 9 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Howard John Ellison Ormonroyd on 5 June 2013
02 Sep 2013 CH03 Secretary's details changed for Ian Broughton on 5 June 2013
05 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
18 Jun 2011 TM01 Termination of appointment of Andrew Gardiner as a director
18 Jun 2011 TM02 Termination of appointment of Andrew Gardiner as a secretary
10 May 2011 CERTNM Company name changed dcm structured finance LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-22
03 May 2011 AD01 Registered office address changed from Heathcoat House 20 Savile Row 5Th Floor London W1S 3PR on 3 May 2011
03 May 2011 AP03 Appointment of Ian Broughton as a secretary
28 Apr 2011 CONNOT Change of name notice