Advanced company searchLink opens in new window

STONEWOOD PARTNERS LIMITED

Company number 06484744

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
07 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP .1
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP .1
16 Feb 2015 CH03 Secretary's details changed for Niall Jeavons Turner on 1 August 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP .1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Mr David Vere Holloway on 30 June 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for David Vere Holloway on 30 June 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 September 2011
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
17 Feb 2011 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom
15 Feb 2011 CERTNM Company name changed lion heart ventures LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
15 Feb 2011 CONNOT Change of name notice
10 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010