STONEFIRTH LIMITED

03938720
16 CLIFTONMOOR BUSINESS VILLAGE YORK NORTH YORKSHIRE YO30 4XG

Documents

Documents
Date Category Description Pages
28 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2014 officers Termination of appointment of director (David John Plummer) 1 Buy now
15 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2014 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2014 change-of-name Change Of Name Notice 1 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 7 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Termination of appointment of director (Robert Maclachlan) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr David John Plummer) 2 Buy now
14 Sep 2011 accounts Annual Accounts 7 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Robert Maclachlan) 2 Buy now
08 Jul 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
01 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Mar 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
22 Mar 2007 accounts Annual Accounts 7 Buy now
12 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
10 Mar 2006 annual-return Return made up to 02/03/06; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 7 Buy now
10 Mar 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
11 Oct 2004 accounts Annual Accounts 6 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2004 annual-return Return made up to 02/03/04; full list of members 7 Buy now
22 May 2003 accounts Annual Accounts 7 Buy now
10 Mar 2003 annual-return Return made up to 02/03/03; full list of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 7 Buy now
09 Mar 2002 annual-return Return made up to 02/03/02; full list of members 6 Buy now
15 Jan 2002 accounts Annual Accounts 7 Buy now
17 Apr 2001 officers Secretary resigned 1 Buy now
11 Apr 2001 officers New secretary appointed 2 Buy now
12 Mar 2001 annual-return Return made up to 02/03/01; full list of members 6 Buy now
10 Nov 2000 address Registered office changed on 10/11/00 from: carr house lysander close york north yorkshire YO30 4XB 1 Buy now
07 Nov 2000 officers New director appointed 2 Buy now
13 Jul 2000 capital Ad 06/07/00--------- £ si 499998@1=499998 £ ic 2/500000 2 Buy now
28 Mar 2000 incorporation Memorandum Articles 9 Buy now
28 Mar 2000 resolution Resolution 1 Buy now
22 Mar 2000 address Registered office changed on 22/03/00 from: carr house lysander close york north yorkshire YO30 4XB 1 Buy now
22 Mar 2000 officers New secretary appointed 2 Buy now
22 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers Secretary resigned 1 Buy now
20 Mar 2000 officers Director resigned 1 Buy now
20 Mar 2000 address Registered office changed on 20/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
02 Mar 2000 incorporation Incorporation Company 16 Buy now