Advanced company searchLink opens in new window

STIX & STONES (NI) LTD

Company number NI622354

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)
28 Feb 2017 AD01 Registered office address changed from First Floor Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG to 41 Ballykeel Road Ballykeel Road Rathfriland Newry BT34 5AZ on 28 February 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 300
19 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
02 Jun 2015 TM01 Termination of appointment of Damien Martin Hanratty as a director on 1 June 2015
07 May 2015 TM01 Termination of appointment of Daniel Courtney as a director on 5 May 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
22 Apr 2015 AP01 Appointment of Mr John Trainor as a director on 22 April 2015
22 Apr 2015 AP01 Appointment of Mr Damien Martin Hanratty as a director on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Jolene Hanratty as a director on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Louise Trainor as a director on 22 April 2015
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200
28 Mar 2014 CERTNM Company name changed stixs & stones LTD\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AP01 Appointment of Mrs Louise Trainor as a director
17 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted