- Company Overview for STONEACRE SOLUTIONS 2010 LIMITED (07418202)
- Filing history for STONEACRE SOLUTIONS 2010 LIMITED (07418202)
- People for STONEACRE SOLUTIONS 2010 LIMITED (07418202)
- Insolvency for STONEACRE SOLUTIONS 2010 LIMITED (07418202)
- More for STONEACRE SOLUTIONS 2010 LIMITED (07418202)
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) |
---|---|---|---|
21 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2016 | |
21 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2015 | AD01 | Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ England to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 12 November 2015 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AD01 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 13 August 2014 | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-11-27
|
|
21 Nov 2012 | TM01 | Termination of appointment of Mark Oliver O'brien as a director | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
25 Oct 2010 | NEWINC | Incorporation |