STICK AND STONE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/1712 December 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.1 |
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 |
26/10/1626 October 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
26/10/1626 October 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/10/1626 October 2016 | STATEMENT OF AFFAIRS/4.19 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM GREENHOW FARM PANNIERMAN LANE NUNTHORPE MIDDLESBROUGH TS7 0NX |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEIR JAMES PATRICK GILBERT / 01/04/2015 |
02/02/162 February 2016 | Annual return made up to 4 October 2015 with full list of shareholders |
12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/165 January 2016 | FIRST GAZETTE |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
01/04/141 April 2014 | Annual return made up to 4 October 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEIR JAMES PATRICK GILBERT / 03/09/2012 |
29/11/1229 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 5 LECKFELL CLOSE NUNTHORPE MIDDLESBROUGH TS7 8PW |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEIR JAMES PATRICK GILBERT / 01/09/2011 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 10 NEW ROW KILDALE WHITBY NORTH YORKSHIRE YO21 2SA |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEVE BURNS |
13/10/1013 October 2010 | DIRECTOR APPOINTED KEIR JAMES PATRICK GILBERT |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 17/25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA UNITED KINGDOM |
08/10/108 October 2010 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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