Advanced company searchLink opens in new window

THE STONE PAVILION COMPANY LIMITED

Company number 07668664

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
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