Advanced company searchLink opens in new window

STONE STREET MANAGEMENT COMPANY (UK) LIMITED

Company number 05886779

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2012 DS01 Application to strike the company off the register
26 Apr 2012 3.6 Receiver's abstract of receipts and payments to 7 April 2012
26 Apr 2012 LQ02 Notice of ceasing to act as receiver or manager
26 Apr 2012 3.6 Receiver's abstract of receipts and payments to 12 November 2011
26 Apr 2012 3.6 Receiver's abstract of receipts and payments to 12 May 2011
27 Feb 2012 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
25 Mar 2011 AR01 Annual return made up to 25 July 2010 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
20 May 2010 LQ01 Notice of appointment of receiver or manager
23 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
31 Jul 2009 363a Return made up to 25/07/09; full list of members
15 Jul 2009 AA Accounts made up to 31 July 2008
19 Aug 2008 363a Return made up to 25/07/08; full list of members
18 Aug 2008 288c Director and Secretary's Change of Particulars / fraser clark / 01/02/2008 / HouseName/Number was: , now: mellendean; Street was: 40 woodlea drive, now: manor park; Area was: , now: scarcroft; Region was: west yorkshire, now: ; Post Code was: LS6 4SQ, now: LS14 3BW; Country was: , now: united kingdom
21 May 2008 AA Accounts made up to 31 July 2007
21 Sep 2007 363a Return made up to 25/07/07; full list of members
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New secretary appointed;new director appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288b Director resigned
18 Apr 2007 395 Particulars of mortgage/charge
04 Apr 2007 395 Particulars of mortgage/charge