STONECROSS TOTAL SUPPLY CHAIN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
23/11/2323 November 2023 | Voluntary strike-off action has been suspended |
23/11/2323 November 2023 | Voluntary strike-off action has been suspended |
15/11/2315 November 2023 | Application to strike the company off the register |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/07/2025 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
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 |
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 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
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 |
18/12/1318 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | DIRECTOR APPOINTED MARK DAVID KAVANAGH |
22/01/1322 January 2013 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE HOWE / 12/10/2010 |
28/12/1128 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 12/10/2010 |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MCKIERNON / 19/03/2011 |
20/07/1120 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O FISCHER CROWNE 31 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 10/10/2010 |
19/11/1019 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
03/08/103 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
16/03/1016 March 2010 | DIRECTOR APPOINTED VIVIENNE MCKIERNON |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 01/02/2010 |
13/02/1013 February 2010 | DISS40 (DISS40(SOAD)) |
11/02/1011 February 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
02/02/102 February 2010 | FIRST GAZETTE |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM STSCS LTD COLDMOVE YEW TREE WAY STONECROSS INDUSTRIAL PARK GOLBORNE WA33JD |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/02/0910 February 2009 | DISS40 (DISS40(SOAD)) |
10/02/0910 February 2009 | DISS40 (DISS40(SOAD)) |
07/02/097 February 2009 | RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS |
07/02/097 February 2009 | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS |
07/02/097 February 2009 | APPOINTMENT TERMINATED SECRETARY PATRICIA HOWE |
07/02/097 February 2009 | SECRETARY APPOINTED IAN HOWE |
27/01/0927 January 2009 | FIRST GAZETTE |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | NEW SECRETARY APPOINTED |
17/10/0517 October 2005 | SECRETARY RESIGNED |
15/08/0515 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | S366A DISP HOLDING AGM 11/02/04 |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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