STONE ONLINE LIMITED

05195750
COWICK GRANGE GOOLE ROAD WEST COWICK GOOLE NORTH HUMBERSIDE DN14 9DH

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
30 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
30 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
30 Oct 2012 resolution Resolution 1 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 officers Termination of appointment of secretary (Simon Woodroffe) 1 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 officers Appointment of director (Mr Charles Anthony Argill) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Christine Amanda Argill) 1 Buy now
07 Feb 2012 accounts Annual Accounts 8 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 4 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 address Move Registers To Sail Company 1 Buy now
04 Aug 2010 officers Change of particulars for director (Miss Christine Ann Argill) 2 Buy now
03 Aug 2010 officers Change of particulars for secretary (Mr Simon Woodroffe) 1 Buy now
03 Aug 2010 address Change Sail Address Company 1 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 accounts Annual Accounts 2 Buy now
05 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2009 officers Secretary appointed mr simon woodroffe 1 Buy now
10 Sep 2009 address Location of debenture register 1 Buy now
10 Sep 2009 capital Ad 09/09/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
10 Sep 2009 address Location of register of members 1 Buy now
10 Sep 2009 officers Appointment Terminated Director simon woodroffe 1 Buy now
10 Sep 2009 officers Director appointed miss christine ann argill 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 12 fulwood close chilwell nottingham NG9 5LG 1 Buy now
10 Sep 2009 officers Appointment Terminated Secretary nancy thomas 1 Buy now
29 Aug 2009 annual-return Return made up to 03/08/09; full list of members 3 Buy now
30 May 2009 accounts Annual Accounts 2 Buy now
05 Aug 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
20 Jun 2008 accounts Annual Accounts 2 Buy now
06 Aug 2007 annual-return Return made up to 03/08/07; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 2 Buy now
04 Aug 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
09 Mar 2006 accounts Annual Accounts 1 Buy now
16 Aug 2005 annual-return Return made up to 03/08/05; full list of members 2 Buy now
16 Aug 2005 address Location of debenture register 1 Buy now
16 Aug 2005 address Location of register of members 1 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 12 fulwood close, chilwell nottingham nottinghamshire NG9 5LG 1 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 12 fulwood crescent chilwell nottingham NG9 5LG 1 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: 5 jupiter house, calleva park reading berks RG7 8NN 1 Buy now
22 Jul 2005 officers New director appointed 1 Buy now
22 Jul 2005 officers New secretary appointed 1 Buy now
22 Jul 2005 officers Secretary resigned 1 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
03 Aug 2004 incorporation Incorporation Company 13 Buy now