STONECROSS TOTAL SUPPLY CHAIN SOLUTIONS LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

25/07/2025 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O FISCHER CROWNE 34 CASTLE STREET LIVERPOOL MERSEYSIDE L2 0NR ENGLAND

View Document

18/11/1718 November 2017 REGISTERED OFFICE CHANGED ON 18/11/2017 FROM C/O C/O FISCHER CROWNE THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O C/O FISCHER CROWNE 7TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ

View Document

18/12/1318 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MARK DAVID KAVANAGH

View Document

22/01/1322 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE HOWE / 12/10/2010

View Document

28/12/1128 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 12/10/2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MCKIERNON / 19/03/2011

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O FISCHER CROWNE 31 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 10/10/2010

View Document

19/11/1019 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED VIVIENNE MCKIERNON

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 01/02/2010

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM STSCS LTD COLDMOVE YEW TREE WAY STONECROSS INDUSTRIAL PARK GOLBORNE WA33JD

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

07/02/097 February 2009 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA HOWE

View Document

07/02/097 February 2009 SECRETARY APPOINTED IAN HOWE

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 S366A DISP HOLDING AGM 11/02/04

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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