STICK AND STONE LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.1

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
4 THE CRAFT YARD THE BRIDGE
AISKEW
BEDALE
NORTH YORKSHIRE
DL8 1BZ

View Document

26/10/1626 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1626 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1626 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
GREENHOW FARM PANNIERMAN LANE
NUNTHORPE
MIDDLESBROUGH
TS7 0NX

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEIR JAMES PATRICK GILBERT / 01/04/2015

View Document

02/02/162 February 2016 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEIR JAMES PATRICK GILBERT / 03/09/2012

View Document

29/11/1229 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 5 LECKFELL CLOSE NUNTHORPE MIDDLESBROUGH TS7 8PW

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEIR JAMES PATRICK GILBERT / 01/09/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 10 NEW ROW KILDALE WHITBY NORTH YORKSHIRE YO21 2SA

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVE BURNS

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED KEIR JAMES PATRICK GILBERT

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 17/25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA UNITED KINGDOM

View Document

08/10/108 October 2010 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

04/10/104 October 2010 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