- Company Overview for STONEWOODS SOLICITORS LTD (08443451)
- Filing history for STONEWOODS SOLICITORS LTD (08443451)
- People for STONEWOODS SOLICITORS LTD (08443451)
- More for STONEWOODS SOLICITORS LTD (08443451)
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
|
|
22 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
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
|
|
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
|
|
15 Nov 2013 | CERTNM |
Company name changed gladstone amro solicitors LTD\certificate issued on 15/11/13
|
|
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 |