Advanced company searchLink opens in new window

P & J STONE LIMITED

Company number 04785695

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
23 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
02 Aug 2023 CH01 Director's details changed for Mr Tamal Saha on 1 August 2023
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from Spaces Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England to Apsley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU on 21 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
03 May 2022 TM01 Termination of appointment of Paul Alan Stone as a director on 29 April 2022
03 May 2022 PSC07 Cessation of Paul Alan Stone as a person with significant control on 29 April 2022
03 May 2022 TM02 Termination of appointment of Jane Marie Stone as a secretary on 29 April 2022
03 May 2022 PSC07 Cessation of Jane Marie Stone as a person with significant control on 29 April 2022
03 May 2022 PSC05 Change of details for Rijtec Enterprises Limited as a person with significant control on 29 April 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
15 Apr 2021 PSC02 Notification of Rijtec Enterprises Limited as a person with significant control on 31 December 2020
15 Apr 2021 PSC04 Change of details for Paul Alan Stone as a person with significant control on 31 December 2020
15 Apr 2021 PSC04 Change of details for Jane Marie Stone as a person with significant control on 31 December 2020
15 Apr 2021 AP01 Appointment of Mr Tamal Saha as a director on 31 December 2020
15 Apr 2021 TM01 Termination of appointment of Jane Marie Stone as a director on 31 December 2020
14 Apr 2021 AD01 Registered office address changed from 1 Park Road, Hampton Wick Kingston upon Thames Surrey KT1 4AS to Spaces Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 14 April 2021
24 Feb 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
16 Sep 2020 AA Micro company accounts made up to 30 June 2020