Advanced company searchLink opens in new window

KIOSK STONE LIMITED

Company number 05595543

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2017 AD01 Registered office address changed from 21a Tower Square Tunstall Stoke-on-Trent Staffordshire ST6 5AB to 3 Forster Street Tunstall Stoke-on-Trent ST6 5AS on 23 November 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
05 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
26 Mar 2015 CH01 Director's details changed for Simon Roberts on 1 January 2015
28 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
26 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
12 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
10 Jul 2012 AD01 Registered office address changed from C/O Midina Lane Accounting Pearl Assurance House 42-46 Market Place Burslem Stoke-on-Trent Staffordshire ST6 4AR on 10 July 2012
25 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
06 May 2010 CERTNM Company name changed rachels accessories LTD\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
06 Feb 2010 TM02 Termination of appointment of Mike Boffey as a secretary
10 Dec 2009 CONNOT Change of name notice
06 Dec 2009 AA Total exemption full accounts made up to 31 October 2009
01 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from 44 Roundwell Street, Tunstall Stoke on Trent Staffordshire ST6 5AN on 1 December 2009
30 Nov 2009 CH01 Director's details changed for Simon Roberts on 30 November 2009