Advanced company searchLink opens in new window

STONEHOWARD CONSULTANCY LIMITED

Company number 05622432

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2013 AD01 Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL on 22 April 2013
22 Apr 2013 TM02 Termination of appointment of the Bcs Partnership Limited as a secretary on 30 April 2012
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
27 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
20 Dec 2011 CH01 Director's details changed for Mr Christopher Stone on 1 March 2011
18 May 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Christopher Stone on 15 December 2009
11 Jan 2010 CH04 Secretary's details changed for The Bcs Partnership Limited on 15 December 2009
10 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jan 2009 363a Return made up to 15/11/08; full list of members
10 Oct 2008 288b Appointment Terminated Secretary beverley fuller
10 Oct 2008 287 Registered office changed on 10/10/2008 from 11 albion place maidstone kent ME14 5DY
10 Oct 2008 288a Secretary appointed the bcs partnership LIMITED
05 Sep 2008 288c Director's Change of Particulars / chris stone / 01/08/2008 / Forename was: chris, now: christopher; HouseName/Number was: , now: 24B; Street was: 13C campden road, now: campden road; Post Code was: CR2 7EQ, now: CR2 7EN
05 Sep 2008 287 Registered office changed on 05/09/2008 from 20 gabriels hill maidstone kent ME15 6JH
11 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Jan 2008 363a Return made up to 15/11/07; full list of members