- Company Overview for STONEVALE CONSTRUCTION LTD (07539694)
- Filing history for STONEVALE CONSTRUCTION LTD (07539694)
- People for STONEVALE CONSTRUCTION LTD (07539694)
- Insolvency for STONEVALE CONSTRUCTION LTD (07539694)
- More for STONEVALE CONSTRUCTION LTD (07539694)
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) |
---|---|---|---|
17 Sep 2019 | BONA | Bona Vacantia disclaimer | |
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2018 | LIQ02 | Statement of affairs | |
08 Jan 2018 | LIQ02 | Statement of affairs | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB to C/O Live Recoveries Wentworth House 112 New Road Side Horsforth Leeds LS18 4QB on 5 January 2018 | |
15 Dec 2017 | AD01 | Registered office address changed from 9 Ormskirk Road Preston PR1 2QP England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 15 December 2017 | |
12 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2017 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 9 Ormskirk Road Preston PR1 2QP on 17 February 2017 | |
31 May 2016 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD01 | Registered office address changed from 56 Leyton Drive Bury Lancashire BL9 9TS to 83 Ducie Street Manchester M1 2JQ on 31 May 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 May 2016 | AD01 | Registered office address changed from Edenbank Edenwood Road Stubbins Ramsbottom Lancs BL0 0EX United Kingdom to 56 Leyton Drive Bury Lancashire BL9 9TS on 3 May 2016 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Gtr Manchester M40 8BB to Edenbank Edenwood Road Stubbins Ramsbottom Lancs BL0 0EX on 28 September 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 56 Leyton Drive Bury Greater Manchester BL9 9TS to Suite 72 Cariocca Business Park 2 Sawley Road Manchester Gtr Manchester M40 8BB on 11 June 2015 | |
01 May 2015 | AD02 | Register inspection address has been changed to 56 Leyton Drive Bury Greater Manchester BL9 9TS | |
01 May 2015 | AD01 | Registered office address changed from Unit 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 56 Leyton Drive Bury Greater Manchester BL9 9TS on 1 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2015-05-01
|