Advanced company searchLink opens in new window

STONEKITE PARTNERS LIMITED

Company number 07234059

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)
05 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Apr 2018 LIQ01 Declaration of solvency
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AD01 Registered office address changed from 200 C/O Michael a Corley and Co Dukes Ride Crowthorne Berkshire RG45 6DS to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 12 December 2017
10 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 May 2016 SH06 Cancellation of shares. Statement of capital on 25 March 2016
  • GBP 80
19 May 2016 SH03 Purchase of own shares.
14 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 80
15 Dec 2015 SH06 Cancellation of shares. Statement of capital on 15 March 2015
  • GBP 90
07 Dec 2015 SH03 Purchase of own shares.
03 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Jul 2014 CERTNM Company name changed blackoak consultants LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
17 Jul 2014 CONNOT Change of name notice
27 Jun 2014 AD01 Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 27 June 2014
12 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 CERTNM Company name changed shaka capital LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
07 Oct 2013 CONNOT Change of name notice
17 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders