- Company Overview for STONEYPATH LIMITED (NI059972)
- Filing history for STONEYPATH LIMITED (NI059972)
- People for STONEYPATH LIMITED (NI059972)
- Charges for STONEYPATH LIMITED (NI059972)
- More for STONEYPATH LIMITED (NI059972)
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) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | TM01 | Termination of appointment of John George Mcelwaine as a director on 30 June 2013 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
18 Jul 2012 | CH03 | Secretary's details changed for Mr John George Mcelwaine on 29 June 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
21 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
15 Jul 2011 | AR01 | Annual return made up to 29 June 2009 with full list of shareholders | |
15 Jul 2011 | AR01 | Annual return made up to 29 June 2008 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for William Thomas David Mcmullen on 29 June 2010 | |
10 Aug 2010 | CH01 | Director's details changed for James Robert Gardiner on 29 June 2010 | |
10 Aug 2010 | CH01 | Director's details changed for William Thomas Andrew Wigham on 29 June 2010 | |
10 Aug 2010 | CH03 | Secretary's details changed for John George Mcelwaine on 29 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Jul 2009 | 371S(NI) | 29/06/09 annual return shuttle | |
11 May 2009 | AC(NI) | 30/06/08 annual accts |