Advanced company searchLink opens in new window

STONEBOW CONSTRUCTION LIMITED

Company number 06024119

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)
22 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
22 May 2014 L64.07 Completion of winding up
10 Oct 2013 LIQ MISC Insolvency:secretary of state's notice to court of official receiver's release as liquidator
10 Apr 2012 3.6 Receiver's abstract of receipts and payments to 22 March 2012
10 Apr 2012 LQ02 Notice of ceasing to act as receiver or manager
10 Apr 2012 3.6 Receiver's abstract of receipts and payments to 25 January 2012
19 May 2011 COCOMP Order of court to wind up
07 Feb 2011 LQ01 Notice of appointment of receiver or manager
28 Jan 2011 MG01 Duplicate mortgage certificatecharge no:1
22 Nov 2010 TM02 Termination of appointment of Seana Mcareavey as a secretary
21 Apr 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
14 Apr 2010 CH03 Secretary's details changed for Seana Ailis Mcareavey on 14 May 2008
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2010 AR01 Annual return made up to 11 December 2008 with full list of shareholders
13 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 288b Appointment terminated director natalie bradley
12 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2008 225 Accounting reference date extended from 31/12/2007 to 28/02/2008
03 Jul 2008 288c Secretary's change of particulars / seana murphy / 14/05/2008
21 Jan 2008 363s Return made up to 11/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Aug 2007 395 Particulars of mortgage/charge
30 Apr 2007 288a New secretary appointed
29 Mar 2007 288b Secretary resigned