STONECOTTAGE INDUSTRIES LTD

06486191
UNIT 135 14 LONDON ROAD GUILDFORD SURREY GU1 2AG

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
23 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
25 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 May 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 8 Buy now
03 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 3 Buy now
11 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 4 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2014 accounts Annual Accounts 4 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 accounts Annual Accounts 4 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Suzy Stone) 2 Buy now
01 Dec 2009 accounts Annual Accounts 4 Buy now
07 Apr 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
30 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2008 officers Director appointed suzy stone 1 Buy now
29 Jul 2008 officers Secretary appointed sian mckenzie stone 1 Buy now
13 May 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
13 May 2008 change-of-name Certificate Change Of Name Company 4 Buy now
12 May 2008 capital Ad 12/05/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
12 May 2008 officers Appointment terminated secretary garbetts nominees LIMITED 1 Buy now
12 May 2008 officers Appointment terminated director garbetts consulting LIMITED 1 Buy now
28 Jan 2008 incorporation Incorporation Company 13 Buy now