STONE CONTRACTS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-12-07

View Document

24/09/2424 September 2024 Removal of liquidator by court order

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Statement of affairs

View Document

18/12/2218 December 2022 Registered office address changed from 17 Dew Pond Road Flitwick Bedford MK45 1RT England to C/O Interpath 10 Fleet Place London EC4M 7RB on 2022-12-18

View Document

18/12/2218 December 2022 Resolutions

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 21 TILSWORTH ROAD STANBRIDGE LEIGHTON BUZZARD LU7 9HT UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA STONE

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS GEMMA STONE

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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