Advanced company searchLink opens in new window

STONE CONTRACTS LTD

Company number 11814039

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)
18 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2024
24 Sep 2024 LIQ10 Removal of liquidator by court order
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
11 Jan 2023 600 Appointment of a voluntary liquidator
18 Dec 2022 LIQ02 Statement of affairs
18 Dec 2022 AD01 Registered office address changed from 17 Dew Pond Road Flitwick Bedford MK45 1RT England to C/O Interpath 10 Fleet Place London EC4M 7RB on 18 December 2022
18 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
20 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
11 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 29 February 2020
22 Apr 2020 AD01 Registered office address changed from 21 Tilsworth Road Stanbridge Leighton Buzzard LU7 9HT United Kingdom to 17 Dew Pond Road Flitwick Bedford MK45 1RT on 22 April 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
14 Feb 2020 PSC01 Notification of Gemma Stone as a person with significant control on 1 March 2019
08 Nov 2019 AP01 Appointment of Mrs Gemma Stone as a director on 17 October 2019
07 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-07
  • GBP 10