STONE MAKER PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of a liquidator

View Document

14/08/2514 August 2025 NewReceiver's abstract of receipts and payments to 2025-07-15

View Document

11/08/2511 August 2025 NewRegistered office address changed from 33 Grange Road West Birkenhead CH41 4BY United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-08-11

View Document

22/07/2522 July 2025 Receiver's abstract of receipts and payments to 2024-12-09

View Document

24/04/2524 April 2025 Order of court to wind up

View Document

02/01/252 January 2025 Notice of ceasing to act as receiver or manager

View Document

02/01/252 January 2025 Notice of ceasing to act as receiver or manager

View Document

18/09/2418 September 2024 Receiver's abstract of receipts and payments to 2024-07-15

View Document

28/08/2428 August 2024 Appointment of receiver or manager

View Document

30/07/2430 July 2024 Appointment of receiver or manager

View Document

30/07/2430 July 2024 Appointment of receiver or manager

View Document

30/07/2430 July 2024 Notice of ceasing to act as receiver or manager

View Document

10/07/2410 July 2024 Appointment of receiver or manager

View Document

09/07/249 July 2024 Notice of ceasing to act as receiver or manager

View Document

02/07/242 July 2024 Appointment of receiver or manager

View Document

02/06/242 June 2024 Appointment of receiver or manager

View Document

02/06/242 June 2024 Appointment of receiver or manager

View Document

02/06/242 June 2024 Appointment of receiver or manager

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Tareq Zeyad Abdallah Mustafa as a director on 2024-02-18

View Document

20/02/2420 February 2024 Cessation of Tareq Zeyad Abdallah Mustafa as a person with significant control on 2024-02-13

View Document

20/02/2420 February 2024 Notification of Safa Wajih Ali Othman as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Safa Wajih Ali Othman as a director on 2024-02-02

View Document

13/02/2413 February 2024 Appointment of Safa Wajih Ali Othman as a secretary on 2024-02-02

View Document

13/02/2413 February 2024 Notification of Tareq Zeyad Abdallah Mustafa as a person with significant control on 2024-01-29

View Document

13/02/2413 February 2024 Termination of appointment of Tareq Zeyad Abdallah Mustafa as a secretary on 2024-02-02

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Tareq Zeyad Abdallah Mustafa as a director on 2024-01-29

View Document

07/02/247 February 2024 Cessation of Ahmad Zeyad Mustafa as a person with significant control on 2024-01-29

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Ahmad Zeyad Mustafa as a director on 2024-01-29

View Document

06/11/236 November 2023 Micro company accounts made up to 2022-10-31

View Document

30/10/2330 October 2023 Previous accounting period extended from 2022-10-30 to 2022-10-31

View Document

18/08/2318 August 2023 Appointment of Mr Ahmad Zeyad Mustafa as a director on 2023-08-01

View Document

18/08/2318 August 2023 Termination of appointment of Tareq Zeyad Abdallah Mustafa as a director on 2023-08-01

View Document

18/08/2318 August 2023 Notification of Ahmad Zeyad Mustafa as a person with significant control on 2023-08-01

View Document

18/08/2318 August 2023 Cessation of Tareq Zeyad Abdallah Mustafa as a person with significant control on 2023-08-01

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Micro company accounts made up to 2021-10-31

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Micro company accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098445640020

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098445640019

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098445640004

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098445640018

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 136 BOROUGH ROAD WALLASEY MERSEYSIDE CH44 6NH UNITED KINGDOM

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098445640017

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640016

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098445640012

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640015

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098445640002

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098445640003

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098445640007

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 098445640004

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640014

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640013

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640012

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640011

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640010

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640009

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640008

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098445640007

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREQ MUSTAFA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR TAREQ ZEYAD ABDALLAH MUSTAFA / 17/08/2017

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098445640001

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098445640006

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098445640005

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098445640002

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098445640003

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098445640004

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098445640001

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 23 CLIFTON ROAD BIRKENHEAD CH412SF ENGLAND

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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