Advanced company searchLink opens in new window

STONE DESIGNS LIMITED

Company number 06649864

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 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
22 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-09-22
  • GBP 1
22 Sep 2010 CH01 Director's details changed for Mr Craig May on 1 October 2009
01 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 17/07/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / craig may / 27/07/2009 / Title was: , now: mr; HouseName/Number was: 70, now: 5; Street was: hayes road, now: redding close; Post Town was: greenhithe, now: dartford; Post Code was: DA9 9DW, now: DA2 6NB; Country was: , now: england; Occupation was: builder, now: stonemason
17 Sep 2008 288a Director appointed craig may
18 Jul 2008 288b Appointment Terminated Secretary premier secretaries LIMITED
18 Jul 2008 288b Appointment Terminated Director premier directors LIMITED
17 Jul 2008 NEWINC Incorporation