Advanced company searchLink opens in new window

STONYFIELD UK LIMITED

Company number 06033967

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
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
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
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
  • GBP 1,237,001
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