- Company Overview for STONECARE4U LIMITED (07699168)
- Filing history for STONECARE4U LIMITED (07699168)
- People for STONECARE4U LIMITED (07699168)
- More for STONECARE4U LIMITED (07699168)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2013 | DS01 | Application to strike the company off the register | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
20 Nov 2012 | TM01 | Termination of appointment of Amanda Fawcett as a director | |
20 Nov 2012 | TM02 | Termination of appointment of Amanda Fawcett as a secretary | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from 12 Hilton Road Seamer Stokesley North Yorkshire TS9 5LU United Kingdom on 21 February 2012 | |
02 Dec 2011 | TM01 | Termination of appointment of Dominic Harte as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Carolynne Coulson as a director | |
02 Dec 2011 | AP01 | Appointment of Mr Anthony Roy Carling as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Anthony Carling as a director | |
10 Oct 2011 | AP03 | Appointment of Mrs Amanda Fawcett as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Anthony Carling as a secretary | |
10 Oct 2011 | AP01 | Appointment of Mrs Amanda Fawcett as a director | |
08 Aug 2011 | CH01 | Director's details changed for Caroline Coulson on 1 August 2011 | |
11 Jul 2011 | NEWINC | Incorporation |