- Company Overview for STONE EDGE MIDLANDS LIMITED (06016200)
- Filing history for STONE EDGE MIDLANDS LIMITED (06016200)
- People for STONE EDGE MIDLANDS LIMITED (06016200)
- Charges for STONE EDGE MIDLANDS LIMITED (06016200)
- Insolvency for STONE EDGE MIDLANDS LIMITED (06016200)
- More for STONE EDGE MIDLANDS LIMITED (06016200)
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) |
---|---|---|---|
10 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
18 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
14 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
29 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2020 | AM10 | Administrator's progress report | |
16 Dec 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Aug 2020 | AM10 | Administrator's progress report | |
20 Mar 2020 | AM06 | Notice of deemed approval of proposals | |
28 Feb 2020 | AM03 | Statement of administrator's proposal | |
14 Jan 2020 | AM01 | Appointment of an administrator | |
14 Jan 2020 | AD01 | Registered office address changed from Mentor House, Ainsworth Street Blackburn Lancashire BB1 6AY to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 14 January 2020 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Richard Denneny on 8 November 2019 | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 March 2017
|
|
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
20 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Richard Denneny on 7 October 2016 |