Advanced company searchLink opens in new window

STONBURY GROUP LIMITED

Company number 08457884

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2017 MR04 Satisfaction of charge 084578840001 in full
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
24 Mar 2017 SH19 Statement of capital on 24 March 2017
  • GBP 1
24 Mar 2017 CAP-SS Solvency Statement dated 23/03/17
24 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 23/03/2017
26 Jan 2017 CH01 Director's details changed for Mr Peter Michael Stonor on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr James Alexander Stonor on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Ian Geoffrey Mellor on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Neal Anthony Judd on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Jonathan Mark Featherstone on 26 January 2017
26 Jan 2017 AD01 Registered office address changed from 187C High Street Cranfield Bedfordshire MK43 0JB to Chawston House Chawston Lane Chawston Bedford Bedfordshire MK44 3BH on 26 January 2017
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 10,941.00
09 Nov 2016 AUD Auditor's resignation
17 Oct 2016 AUD Auditor's resignation
17 Oct 2016 AA03 Resignation of an auditor
27 Sep 2016 AP01 Appointment of Mr Neal Anthony Judd as a director on 5 September 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,526
20 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
19 Jan 2016 AP01 Appointment of Mr Ian Geoffrey Mellor as a director on 15 January 2016
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 10,526.00
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the directors of the company are authorised to create 526 ordinary "d" shares of £1.00 each 25/03/2015