- Company Overview for STONE CONTRACTS LTD (11814039)
- Filing history for STONE CONTRACTS LTD (11814039)
- People for STONE CONTRACTS LTD (11814039)
- Insolvency for STONE CONTRACTS LTD (11814039)
- More for STONE CONTRACTS LTD (11814039)
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
|
|
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
Statement of capital on 2019-02-07
|