Advanced company searchLink opens in new window

STONELEA DEVELOPMENTS LIMITED

Company number 02019869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 June 2019
03 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
20 Dec 2017 AD01 Registered office address changed from C/O Part Ground & First Floor Two Parklands Great Park Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
13 Jan 2015 AA Full accounts made up to 30 June 2014
31 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
31 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
07 May 2014 AA Full accounts made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Albert Edward Smith on 31 July 2012
21 Jan 2013 CH01 Director's details changed for Mr David Lindsay Manson on 31 July 2012
21 Jan 2013 CH03 Secretary's details changed for Katharine Amelia Christabel Kandelaki on 31 July 2012
04 Oct 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 4 October 2012