Advanced company searchLink opens in new window

STONEHART PUBLICATIONS LIMITED

Company number 00738249

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
25 Oct 2018 CH01 Director's details changed for Ms Helen Ann Hunspger on 13 September 2018
25 Oct 2018 AC92 Restoration by order of the court
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
14 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 212
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AP01 Appointment of Ms Helen Ann Hunspger as a director on 6 March 2015
13 Mar 2015 TM01 Termination of appointment of John Caine as a director on 6 March 2015
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 212
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2013 AA Accounts for a medium company made up to 31 December 2011
24 Apr 2013 AA Accounts for a medium company made up to 31 December 2010
24 Apr 2013 AA Accounts for a medium company made up to 31 December 2009
24 Apr 2013 AA Accounts for a medium company made up to 31 December 2008
24 Apr 2013 AA Accounts for a medium company made up to 31 December 2007
24 Apr 2013 CH01 Director's details changed for William Robert Bonner on 5 December 2012
24 Apr 2013 CH01 Director's details changed for Mr John Caine on 5 December 2012
24 Apr 2013 AR01 Annual return made up to 1 June 2012 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ on 24 April 2013