- Company Overview for STONEHOWARD CONSULTANCY LIMITED (05622432)
- Filing history for STONEHOWARD CONSULTANCY LIMITED (05622432)
- People for STONEHOWARD CONSULTANCY LIMITED (05622432)
- More for STONEHOWARD CONSULTANCY LIMITED (05622432)
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
|
|
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 |