Advanced company searchLink opens in new window

STONE-DRI LIMITED

Company number 06643721

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)
31 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 1 December 2024
05 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
13 Dec 2021 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to The Copper Room Deva Ciy Office Park Trinity Way Salford M3 7BG on 13 December 2021
13 Dec 2021 600 Appointment of a voluntary liquidator
13 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
13 Dec 2021 LIQ02 Statement of affairs
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 30 October 2019
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 30 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
25 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 101,000
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
25 Jul 2018 PSC04 Change of details for Mr Joel Harry Brown as a person with significant control on 11 July 2018
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
20 Jun 2017 AA Micro company accounts made up to 31 October 2016
20 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
01 Mar 2016 CH01 Director's details changed for Mr Joel Harry Brown on 19 February 2016
24 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
19 Feb 2016 AD01 Registered office address changed from Ocean Street Off Atlantic Street Altrincham Cheshire WA14 5DH England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 19 February 2016