Advanced company searchLink opens in new window

STONEFERRY MARFLEET LIMITED

Company number 06443576

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
07 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
12 Apr 2021 AP03 Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021
12 Apr 2021 TM02 Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021
12 Apr 2021 AD01 Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021
07 Apr 2021 TM01 Termination of appointment of Simon Timothy Dixon as a director on 1 April 2021
22 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 30 April 2021
22 Mar 2021 MR04 Satisfaction of charge 064435760003 in full
22 Mar 2021 MR04 Satisfaction of charge 064435760004 in full
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2020 PSC02 Notification of Stoneferry Estates Limited as a person with significant control on 17 August 2018
16 Oct 2020 PSC07 Cessation of Timothy Healey as a person with significant control on 17 August 2018
16 Oct 2020 PSC07 Cessation of Thomas William Healey as a person with significant control on 17 August 2018
16 Oct 2020 PSC07 Cessation of Simon Timothy Dixon as a person with significant control on 17 August 2018
10 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Mar 2018 CH01 Director's details changed for Mr Thomas William Healey on 8 January 2018
01 Mar 2018 PSC04 Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017