STONE & BUILDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Liquidators' statement of receipts and payments to 2025-08-04 |
| 10/03/2510 March 2025 | Resignation of a liquidator |
| 16/08/2416 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 13/08/2413 August 2024 | Registered office address changed from Unit 10 Luton Enterprise Park Sundon Park Road Luton LU3 3GU United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-08-13 |
| 12/08/2412 August 2024 | Appointment of a voluntary liquidator |
| 12/08/2412 August 2024 | Resolutions |
| 12/08/2412 August 2024 | Statement of affairs |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 05/10/235 October 2023 | Micro company accounts made up to 2023-01-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 273 ABBEYDALE ROAD UNIT E WEMBLEY MIDDLESEX HA0 1TW |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KALISZ / 01/02/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/10/1729 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/02/1626 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 16/02/1516 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KALISZ / 29/01/2014 |
| 04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 273 ABBEYDALE ROAD UNIT A WEMBLEY LONDON HA0 1TW UNITED KINGDOM |
| 07/02/137 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 28/02/1228 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 16/03/1116 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 34 PALMERSTON ROAD HOUNSLOW MIDDLESEX TW3 4NE UNITED KINGDOM |
| 29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company