Advanced company searchLink opens in new window

STONELY CATERING LTD

Company number 06844498

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 CH01 Director's details changed for Julia Karen Ashley on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Graham John Ashley on 28 June 2011
18 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Julia Karen Ashley on 12 March 2011
18 Apr 2011 CH01 Director's details changed for Graham John Ashley on 12 March 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 CERTNM Company name changed stonely business consultancy LTD.\certificate issued on 13/10/10
  • CONNOT ‐
03 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-25
30 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Julia Ashley on 12 March 2010
19 Feb 2010 AD01 Registered office address changed from Suite 12B Davey House St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BA on 19 February 2010
02 Apr 2009 288b Appointment terminated secretary chettleburgh's secretarial LTD
12 Mar 2009 NEWINC Incorporation