Advanced company searchLink opens in new window

STONEHALL ENGINEERING LTD

Company number 05606442

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 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
  • GBP 100