- Company Overview for STONEHALL ENGINEERING LTD (05606442)
- Filing history for STONEHALL ENGINEERING LTD (05606442)
- People for STONEHALL ENGINEERING LTD (05606442)
- More for STONEHALL ENGINEERING LTD (05606442)
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 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2024 | DS01 | Application to strike the company off the register | |
12 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
17 Mar 2022 | AD01 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 | |
11 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
31 Oct 2017 | PSC04 | Change of details for Maree Elizabeth Green as a person with significant control on 31 October 2017 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of Maree Elizabeth Green as a director on 12 July 2016 | |
28 Jul 2016 | CH03 | Secretary's details changed for Marie Elizabeth Green on 28 July 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|