Advanced company searchLink opens in new window

STONE PROPERTY LIMITED

Company number 05335621

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 26 April 2010
26 Apr 2010 AP01 Appointment of Mathias Ritz as a director
  • ANNOTATION Part Rectified the service address on the AP01 was removed from the public register on 30/09/10 as it was forged
26 Apr 2010 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
26 Apr 2010 TM01 Termination of appointment of Third Party Formations Limited as a director
26 Apr 2010 AP03 Appointment of Paul Lawisch as a secretary
  • ANNOTATION Part Rectified the service address on the AP03 was removed from the public register on 30/09/10 as it was forged
23 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
23 Feb 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 22 February 2010
23 Feb 2010 CH02 Director's details changed for Third Party Formations Limited on 22 February 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
04 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2009 363a Return made up to 06/02/09; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 363a Return made up to 06/03/08; full list of members
30 Oct 2008 AA Accounts made up to 31 January 2008
28 Sep 2007 AA Accounts made up to 31 January 2007
22 Jun 2007 363a Return made up to 06/03/07; full list of members
11 Nov 2006 AA Accounts made up to 31 January 2006
07 Feb 2006 363a Return made up to 06/02/06; full list of members
28 Dec 2005 287 Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
28 Dec 2005 288c Director's particulars changed
28 Dec 2005 288c Secretary's particulars changed
18 Jan 2005 NEWINC Incorporation