- Company Overview for STONYFIELD UK LIMITED (06033967)
- Filing history for STONYFIELD UK LIMITED (06033967)
- People for STONYFIELD UK LIMITED (06033967)
- Insolvency for STONYFIELD UK LIMITED (06033967)
- More for STONYFIELD UK LIMITED (06033967)
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) |
---|---|---|---|
20 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2012 | |
20 Apr 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
07 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | TM01 | Termination of appointment of Gary Raymond Hirshberg as a director on 23 September 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Zsuzsanna Marta Duguey as a director on 23 September 2011 | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
14 Oct 2011 | TM01 | Termination of appointment of Zsuzsanna Marta Duguey as a director on 23 September 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Gary Raymond Hirshberg as a director on 23 September 2011 | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Oct 2011 | AD01 | Registered office address changed from 3rd Floor International House 7 High Street Ealing London W5 5DW on 4 October 2011 | |
04 Oct 2011 | 4.70 | Declaration of solvency | |
04 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | TM02 | Termination of appointment of Jain Ritoo as a secretary | |
21 Dec 2010 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
15 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
12 Jan 2009 | 288c | Director's Change of Particulars / matthew elder / 20/10/2008 / HouseName/Number was: , now: 13; Street was: 26 niton road, now: winchester park; Post Town was: richmond, now: bromley; Region was: surrey, now: kent; Post Code was: TW9 4LH, now: BR2 0JP | |
15 Dec 2008 | 88(2) | Ad 10/12/08 gbp si 1237000@1=1237000 gbp ic 1/1237001 |