- Company Overview for STONE-DRI LIMITED (06643721)
- Filing history for STONE-DRI LIMITED (06643721)
- People for STONE-DRI LIMITED (06643721)
- Insolvency for STONE-DRI LIMITED (06643721)
- More for STONE-DRI LIMITED (06643721)
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
|
|
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
|
|
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 |