Advanced company searchLink opens in new window

CAROLINE STONE CONSULTANCY LIMITED

Company number 07494038

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
28 Aug 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU on 21 August 2015
19 Aug 2015 4.70 Declaration of solvency
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-05
25 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
31 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
08 Jan 2012 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012
24 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
24 May 2011 AA01 Current accounting period extended from 31 January 2012 to 31 May 2012
28 Jan 2011 AP03 Appointment of Mark Stone as a secretary
27 Jan 2011 TM01 Termination of appointment of Barry Warmisham as a director
27 Jan 2011 AP01 Appointment of Mrs Caroline Stone as a director
17 Jan 2011 NEWINC Incorporation