Advanced company searchLink opens in new window

STONAMIC LTD

Company number 08105450

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 5 October 2017
25 Oct 2016 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142-148 Main Road Sidcup Kent DA14 6NZ on 25 October 2016
21 Oct 2016 4.20 Statement of affairs with form 4.19
21 Oct 2016 600 Appointment of a voluntary liquidator
21 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-06
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AP01 Appointment of Mr John Fuller as a director on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of John Edward George Fuller as a director on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from Suite 24a Philpot House Station Road Rayleigh Essex SS6 7HH to 117 Dartford Road Dartford DA1 3EN on 29 October 2015
25 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 CH01 Director's details changed for Mr John Edward George Fuller on 21 November 2013
21 Nov 2013 AD01 Registered office address changed from 291 Bridgwater Drive Leigh on Sea SS0 0HA England on 21 November 2013
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
14 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted