Advanced company searchLink opens in new window

STONES FILMS LTD

Company number NI606640

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 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
01 Apr 2014 AD01 Registered office address changed from Unit 5C Townsend Enterprise Park Townsend Street Belfast Co. Antrim BT13 2ES Northern Ireland on 1 April 2014
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 TM01 Termination of appointment of Anthony Rowe as a director
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of Ian Mcelhinney as a director
07 Sep 2011 AP01 Appointment of Ian Stephenson Mcelhinney as a director
25 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2011 AP01 Appointment of Mary Mcelhinney as a director
24 Mar 2011 AP01 Appointment of Christopher Serge Parr as a director
24 Mar 2011 AP01 Appointment of Ian Stephenson Mcelhinney as a director
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 4
15 Mar 2011 NEWINC Incorporation