- Company Overview for STONE COURT CONTRACTS LIMITED (08242935)
- Filing history for STONE COURT CONTRACTS LIMITED (08242935)
- People for STONE COURT CONTRACTS LIMITED (08242935)
- More for STONE COURT CONTRACTS LIMITED (08242935)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
18 Sep 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Keith Michael Davies on 1 January 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 15 Berrywood Drive Berrywood Drive Northampton NN5 6GA England on 8 January 2014 | |
26 Apr 2013 | AD01 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 26 April 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Keith Michael Davies on 30 January 2013 | |
05 Oct 2012 | NEWINC | Incorporation |