STONEHALL ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 19/06/2419 June 2024 | Application to strike the company off the register |
| 12/04/2412 April 2024 | Micro company accounts made up to 2023-10-31 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 07/02/237 February 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-28 with updates |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MAREE ELIZABETH GREEN / 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/08/162 August 2016 | DIRECTOR APPOINTED MAREE ELIZABETH GREEN |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 28/07/1628 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ELIZABETH GREEN / 28/07/2016 |
| 04/11/154 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/11/1314 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/11/1219 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/11/1018 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/11/0925 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 18/11/0818 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 31/10/0731 October 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 31/10/0631 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 31/10/0631 October 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
| 08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
| 08/12/058 December 2005 | S366A DISP HOLDING AGM 24/11/05 |
| 22/11/0522 November 2005 | SECRETARY RESIGNED |
| 22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 22/11/0522 November 2005 | DIRECTOR RESIGNED |
| 28/10/0528 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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