Advanced company searchLink opens in new window

LODESTONE OPERATIONS LTD.

Company number 06611686

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
03 Jul 2012 AR01 Annual return made up to 4 June 2012
Statement of capital on 2012-07-03
  • GBP 720
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Mar 2012 TM01 Termination of appointment of Allan James Malcolm as a director on 13 March 2012
13 Mar 2012 TM01 Termination of appointment of Stephen Ian Tarn as a director on 13 March 2012
02 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Jun 2009 MA Memorandum and Articles of Association
16 Jun 2009 363a Return made up to 04/06/09; full list of members
16 Jun 2009 CERTNM Company name changed argus demil LIMITED\certificate issued on 17/06/09
26 Aug 2008 288a Director and secretary appointed robert tarn
26 Aug 2008 288a Director appointed allan james malcolm
26 Aug 2008 288a Director appointed stephen ian tarn
12 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Jun 2008 288b Appointment Terminated Director rwl directors LIMITED
06 Jun 2008 288b Appointment Terminated Secretary rwl registrars LIMITED
04 Jun 2008 NEWINC Incorporation