- Company Overview for THE STONE PAVILION COMPANY LIMITED (07668664)
- Filing history for THE STONE PAVILION COMPANY LIMITED (07668664)
- People for THE STONE PAVILION COMPANY LIMITED (07668664)
- Charges for THE STONE PAVILION COMPANY LIMITED (07668664)
- Insolvency for THE STONE PAVILION COMPANY LIMITED (07668664)
- More for THE STONE PAVILION COMPANY LIMITED (07668664)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2020 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2018 | |
13 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2017 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014 | |
28 Nov 2013 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX on 28 November 2013 | |
27 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
05 Mar 2013 | AP03 | Appointment of Mrs Alison Swift as a secretary | |
05 Mar 2013 | TM02 | Termination of appointment of Clive Swift as a secretary | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX on 1 November 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 31 October 2011 |