STONY CHIPPY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/10/2422 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

02/09/232 September 2023 Appointment of a voluntary liquidator

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Statement of affairs

View Document

01/09/231 September 2023 Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-09-01

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

29/07/2129 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

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

28/07/1828 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY ERACLEOUS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

25/04/1725 April 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

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

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

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1411 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED NICKY ERACLEOUS

View Document

03/07/123 July 2012 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

25/06/1225 June 2012 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