Advanced company searchLink opens in new window

STONECUTTER GP LIMITED

Company number 04580981

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 AA Accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 03/03/09; full list of members
26 Aug 2008 288b Appointment Terminated Secretary rachel cohen
26 Mar 2008 363a Return made up to 03/03/08; full list of members
26 Mar 2008 AA Accounts made up to 31 December 2007
26 Mar 2008 288c Director's Change of Particulars / eirik robson / 01/01/2008 / HouseName/Number was: , now: 30; Street was: throphill grange, now: richmond crescent; Area was: throphill, now: ; Post Town was: morpeth, now: london; Region was: northumberland, now: ; Post Code was: NE61 3QN, now: N1 0LY; Country was: , now: united kingdom
21 Mar 2007 AA Accounts made up to 31 December 2006
19 Mar 2007 363a Return made up to 03/03/07; full list of members
31 Mar 2006 AA Accounts made up to 31 December 2005
13 Mar 2006 363a Return made up to 03/03/06; full list of members
25 May 2005 AA Accounts made up to 31 December 2004
19 May 2005 363s Return made up to 30/04/05; full list of members
22 Nov 2004 363s Return made up to 04/11/04; full list of members
01 Sep 2004 AA Accounts made up to 31 December 2003
15 Jan 2004 363s Return made up to 04/11/03; full list of members
22 Dec 2003 288b Secretary resigned
11 Dec 2003 287 Registered office changed on 11/12/03 from: 4 broadgate london EC2M 2DA
11 Dec 2003 288a New director appointed
11 Dec 2003 288a New secretary appointed
11 Dec 2003 288b Director resigned
11 Dec 2003 288b Director resigned
11 Dec 2003 288b Director resigned
11 Dec 2003 288b Director resigned