Advanced company searchLink opens in new window

STONEVALE CONSTRUCTION LTD

Company number 07539694

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-10
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
  • GBP 1
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
  • GBP 1
01 May 2015 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1