SEQUIN STONE LIMITED

Company Documents

DateDescription
20/01/2420 January 2024 Final Gazette dissolved following liquidation

View Document

20/01/2420 January 2024 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Removal of liquidator by court order

View Document

28/03/2228 March 2022 Cessation of Neil Andrew Kendall as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Neil Andrew Kendall as a director on 2022-03-28

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Removal of liquidator by court order

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-08-26

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW KENDALL / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW KENDALL / 12/03/2020

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN VICTOR HOLMES

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW KENDALL

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

19/03/1819 March 2018 08/02/18 STATEMENT OF CAPITAL GBP 750

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIM BEAUMONT

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MS KIM BEAUMONT

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL JACKSON

View Document

05/12/175 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR NEIL ANDREW KENDALL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR COLIN VICTOR HOLMES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK REYNOLDS

View Document

07/12/157 December 2015 23/10/15 STATEMENT OF CAPITAL GBP 975

View Document

07/12/157 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PATRICK WILLIAM REYNOLDS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1223 July 2012 ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL BEAUMONT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEAUMONT

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAUMONT / 16/12/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BEAUMONT / 16/12/2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 S366A DISP HOLDING AGM 25/07/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: UNIT 22 CROWTHERS BUSINESS PARK GEORGE STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4JD

View Document

12/04/9912 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: UNIT 2 GATEHOUSE ENTERPRISE CENTRE ALBERT STREET LOCKWOOD, HUDDERSFIELD HD1 3QD

View Document

07/03/957 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

02/04/922 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 47 STORTHS ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2XW

View Document

27/04/9027 April 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

22/03/9022 March 1990 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE EXT FROM 18/12 TO 31/01

View Document

07/11/887 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 WD 12/08/88 AD 31/05/88--------- £ SI 300@1=300 £ IC 902/1202

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 WD 12/01/88 AD 09/09/87--------- £ SI 900@1=900 £ IC 2/902

View Document

18/01/8818 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 18/12

View Document

16/10/8716 October 1987 ADOPT MEM AND ARTS 150987

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: TEMPLE HOUSE 20 HOLWELL ROW LONDON EC2A 4JB

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 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