- Company Overview for STONAMIC LTD (08105450)
- Filing history for STONAMIC LTD (08105450)
- People for STONAMIC LTD (08105450)
- Insolvency for STONAMIC LTD (08105450)
- More for STONAMIC LTD (08105450)
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
|
|
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
|
|
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
|
|
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
|
|
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
|