- Company Overview for STONEHOUSE IQ LIMITED (05232177)
- Filing history for STONEHOUSE IQ LIMITED (05232177)
- People for STONEHOUSE IQ LIMITED (05232177)
- More for STONEHOUSE IQ LIMITED (05232177)
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
|
|
27 Sep 2010 | AR01 |
Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
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 |