- Company Overview for STONEHOUSE PRESS LIMITED (05610640)
- Filing history for STONEHOUSE PRESS LIMITED (05610640)
- People for STONEHOUSE PRESS LIMITED (05610640)
- Charges for STONEHOUSE PRESS LIMITED (05610640)
- Insolvency for STONEHOUSE PRESS LIMITED (05610640)
- More for STONEHOUSE PRESS LIMITED (05610640)
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 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | AD01 | Registered office address changed from 8 Bentley Court Finedon Road Industrial Estate Wellingborough Northants NN8 4BQ on 1 June 2010 | |
08 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2010 | AP01 | Appointment of Mr Russell Roberts as a director | |
23 Feb 2010 | AP01 | Appointment of Mr Russell Roberts as a director | |
27 Nov 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
|
|
27 Nov 2009 | CH01 | Director's details changed for Andrew Harvey Wood on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for David Arthur Paul Nelson on 27 November 2009 | |
23 Feb 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
05 Jun 2008 | 363a | Return made up to 02/11/07; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Feb 2008 | 190 | Location of debenture register | |
25 Jan 2008 | 225 | Accounting reference date shortened from 30/11/07 to 31/08/07 | |
21 Sep 2007 | 288a | New director appointed | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: greystones little street rushden northamptonshire NN10 0LS | |
29 Nov 2006 | 363s | Return made up to 02/11/06; full list of members | |
29 Nov 2006 | 363(190) |
Location of debenture register address changed
|
|
16 Nov 2006 | 288c | Secretary's particulars changed |