Advanced company searchLink opens in new window

STONEWOODS SOLICITORS LTD

Company number 08443451

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 AA Total exemption full accounts made up to 31 August 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 AD01 Registered office address changed from Kardelton House Vansittart Estate Arthur Road Windsor Berkshire SL4 1SE to Unit 568, 24-28 st Leonards Road, Windsor St. Leonards Road Windsor SL4 3BB on 11 October 2016
07 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
22 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
02 Feb 2016 TM01 Termination of appointment of Narotam Singh Bhandal as a director on 24 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
17 Mar 2015 CH01 Director's details changed for Doctor Narotam Singh Bhandal on 1 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Amardeep Singh Aujla on 1 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Kaushal Bhatt on 1 March 2015
05 Mar 2015 AD01 Registered office address changed from 5 Windmill Centre Windmill Lane Southall UB2 4NJ to Kardelton House Vansittart Estate Arthur Road Windsor Berkshire SL4 1SE on 5 March 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
15 Nov 2013 CERTNM Company name changed gladstone amro solicitors LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
15 Nov 2013 NM06 Change of name with request to seek comments from relevant body
15 Nov 2013 CONNOT Change of name notice
13 Mar 2013 NEWINC Incorporation