Advanced company searchLink opens in new window

GEORGE STONE HOUSE RTM COMPANY LIMITED

Company number 06930214

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
29 Jun 2015 AR01 Annual return made up to 10 June 2015 no member list
28 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AP01 Appointment of Mrs Janet Henniker as a director on 1 July 2014
11 Jul 2014 AR01 Annual return made up to 10 June 2014 no member list
11 Jul 2014 TM01 Termination of appointment of Michael Luck as a director
11 Jul 2014 TM01 Termination of appointment of Michael Luck as a director
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 10 June 2013 no member list
26 Jul 2013 CH01 Director's details changed for Robert Dunn on 26 July 2013
26 Jul 2013 AD01 Registered office address changed from 11D Cockering Road Canterbury Kent CT1 3UA on 26 July 2013
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 10 June 2012 no member list
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Nov 2011 AP03 Appointment of Ms Liz Smith as a secretary
02 Nov 2011 TM02 Termination of appointment of Helena Dunn as a secretary
13 Jun 2011 AR01 Annual return made up to 10 June 2011 no member list
14 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
28 Jul 2010 AR01 Annual return made up to 10 June 2010 no member list
28 Jul 2010 CH01 Director's details changed for Robert Dunn on 10 June 2010
28 Jul 2010 CH01 Director's details changed for Gerald Peter Walter Stock on 10 June 2010
28 Jul 2010 CH01 Director's details changed for Michael John Luck on 10 June 2010
28 Jul 2010 CH03 Secretary's details changed for Helena Dunn on 10 June 2010