Advanced company searchLink opens in new window

STONEHOUSE IQ LIMITED

Company number 05232177

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2011 DS01 Application to strike the company off the register
27 Oct 2010 CERTNM Company name changed liberation services LIMITED\certificate issued on 27/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-18
27 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
27 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Apr 2010 AD01 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 6 April 2010
06 Apr 2010 AP01 Appointment of Mr Bryson Phillip Gifford as a director
06 Apr 2010 CH03 Secretary's details changed for Mr Rhett George Henry Groom on 2 January 2010
06 Apr 2010 TM02 Termination of appointment of Rhett Groom as a secretary
06 Apr 2010 CH01 Director's details changed for Mr Rhett George Henry Groom on 1 November 2009
01 Mar 2010 TM01 Termination of appointment of Daryl Oosthuizen as a director
02 Oct 2009 363a Return made up to 15/09/09; full list of members
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Sep 2008 363a Return made up to 15/09/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
16 May 2008 88(2) Ad 01/10/07 gbp si 1@1=1 gbp ic 2/3
09 May 2008 288c Director and Secretary's Change of Particulars / rhett groom / 19/12/2006 /
09 May 2008 288c Director and Secretary's Change of Particulars / rhett groom / 19/12/2006 / Post Code was: GL52 3BG, now: BL2 5EY
12 Apr 2008 88(2) Ad 31/03/08 gbp si 1@1=1 gbp ic 1/2
03 Apr 2008 288c Director and Secretary's Change of Particulars / rhett groom / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: 70; Street was: tythe barn, now: newlands avenue; Area was: home farm, hill street, prestbury, now: ; Post Town was: cheltenham, now: bolton; Region was: gloucestershire, now: lancashire; Country was: , now: united kingdom;
02 Feb 2008 288b Director resigned
31 Jan 2008 288a New director appointed