Advanced company searchLink opens in new window

HENRY STONE LIMITED

Company number 10063619

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 AM20 Notice of automatic end of Administration
17 Oct 2019 AM10 Administrator's progress report
29 Apr 2019 AM10 Administrator's progress report
12 Mar 2019 AM19 Notice of extension of period of Administration
06 Feb 2019 MR04 Satisfaction of charge 100636190002 in full
23 Oct 2018 AM10 Administrator's progress report
12 Jun 2018 AM06 Notice of deemed approval of proposals
26 May 2018 AM03 Statement of administrator's proposal
23 May 2018 AM02 Statement of affairs with form AM02SOA
04 May 2018 TM01 Termination of appointment of Mark Scurr as a director on 4 May 2018
04 May 2018 TM01 Termination of appointment of Richard Anthony Walsh as a director on 4 May 2018
04 May 2018 PSC07 Cessation of Richard Anthony Walsh as a person with significant control on 15 March 2018
05 Apr 2018 AD01 Registered office address changed from Unit 10, Acre Estate Wildmere Road Banbury OX16 3ES England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 April 2018
03 Apr 2018 AM01 Appointment of an administrator
12 Jun 2017 MR01 Registration of charge 100636190003, created on 9 June 2017
12 Jun 2017 MR01 Registration of charge 100636190004, created on 9 June 2017
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
11 Nov 2016 AP01 Appointment of Mr Mark Scurr as a director on 1 November 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2016 SH10 Particulars of variation of rights attached to shares
04 Jul 2016 SH08 Change of share class name or designation
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 968