- Company Overview for STONE CATERING EQUIPMENT (AUCTIONS) LIMITED (06480391)
- Filing history for STONE CATERING EQUIPMENT (AUCTIONS) LIMITED (06480391)
- People for STONE CATERING EQUIPMENT (AUCTIONS) LIMITED (06480391)
- More for STONE CATERING EQUIPMENT (AUCTIONS) LIMITED (06480391)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | TM02 | Termination of appointment of Elson Geaves Business Services Ltd as a secretary on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 202 New Road West Parley Ferndown Dorset BH22 8EN on 18 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mrs Janina Marie Stone on 17 October 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Allan Stone on 17 October 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 9 November 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mrs Janina Marie Stone on 1 January 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Allan Stone on 1 January 2011 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Aug 2009 | 288c | Secretary's change of particulars / elson geaves business services LTD / 01/07/2009 |