- Company Overview for STONEBEACH LIMITED (04396961)
- Filing history for STONEBEACH LIMITED (04396961)
- People for STONEBEACH LIMITED (04396961)
- Charges for STONEBEACH LIMITED (04396961)
- Insolvency for STONEBEACH LIMITED (04396961)
- More for STONEBEACH LIMITED (04396961)
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) |
---|---|---|---|
01 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2019 | AD01 | Registered office address changed from , 1 st. Peters Square, Manchester, M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 November 2019 | |
05 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2019 | AM10 | Administrator's progress report | |
29 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Oct 2019 | AM09 | Statement of administrator's revised proposal | |
02 Sep 2019 | AM10 | Administrator's progress report | |
02 Sep 2019 | AM08 | Result of meeting of creditors | |
15 May 2019 | AM07 | Result of meeting of creditors | |
29 Mar 2019 | AM03 | Statement of administrator's proposal | |
26 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
11 Feb 2019 | AD01 | Registered office address changed from , 146-156 Sarehole Road, Birmingham, B28 8DT to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 February 2019 | |
09 Feb 2019 | AM01 | Appointment of an administrator | |
26 Nov 2018 | AP01 | Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Christopher David Marsh as a director on 26 October 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Christopher David Marsh as a secretary on 26 October 2018 |