- Company Overview for HORNTON STONE COMPANY LIMITED (06768719)
- Filing history for HORNTON STONE COMPANY LIMITED (06768719)
- People for HORNTON STONE COMPANY LIMITED (06768719)
- Charges for HORNTON STONE COMPANY LIMITED (06768719)
- More for HORNTON STONE COMPANY LIMITED (06768719)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | TM01 | Termination of appointment of Peter Peirson as a director | |
02 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for John Stanley-Harlow on 9 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Peter Robert Peirson on 9 December 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Peter Robert Peirson on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for John Stanley-Harlow on 1 October 2009 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from greenway house sugarswell business park shenington, banbury oxon OX15 6HW | |
09 Feb 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/01/2010 | |
09 Feb 2009 | 288a | Director appointed peter robert peirson | |
09 Feb 2009 | 88(2) | Ad 09/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
09 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |