Advanced company searchLink opens in new window

STONEBURY DEVELOPMENTS LIMITED

Company number 01911259

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2016 DS01 Application to strike the company off the register
27 Jan 2016 MR04 Satisfaction of charge 5 in full
06 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Jul 2015 AP01 Appointment of Mrs Carol Lesley Galsworthy as a director on 27 May 2015
23 Jul 2015 AD01 Registered office address changed from 31 Henley Road Coventry CV2 1LQ England to 17 Main Street Bilton Rugby Warwickshire CV22 7NQ on 23 July 2015
27 May 2015 TM02 Termination of appointment of Carol Lesley Galsworthy as a secretary on 1 May 2015
27 May 2015 TM01 Termination of appointment of Carol Lesley Galsworthy as a director on 30 April 2015
27 May 2015 AD01 Registered office address changed from 17 Main Street Bilton Rugby Warwickshire CV22 7NQ England to 17 Main Street Bilton Rugby Warwickshire CV22 7NQ on 27 May 2015
02 Mar 2015 AD01 Registered office address changed from C/O Clifford Towers 1st Floor Suites Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to 17 Main Street Bilton Rugby Warwickshire CV22 7NQ on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Michele Tonia Horner as a director on 6 February 2015
02 Mar 2015 TM01 Termination of appointment of Mark John Horner as a director on 6 February 2015
02 Mar 2015 AP03 Appointment of Mrs Carol Lesley Galsworthy as a secretary on 6 February 2015
02 Mar 2015 TM02 Termination of appointment of Michele Tonia Horner as a secretary on 6 February 2015
02 Mar 2015 TM01 Termination of appointment of Michael Leslie Galsworthy as a director on 6 February 2015
02 Mar 2015 AP01 Appointment of Mrs Carol Lesley Galsworthy as a director on 6 February 2015
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
18 Dec 2013 CH01 Director's details changed for Mrs Michele Tonia Horner on 12 December 2013
18 Dec 2013 CH01 Director's details changed for Mr Mark John Horner on 12 December 2013
18 Dec 2013 CH03 Secretary's details changed for Mrs Michele Tonia Horner on 12 December 2013