Advanced company searchLink opens in new window

GRAHAME STONER ASSOCIATES LIMITED

Company number 03577989

Filter by category

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)
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
28 Jul 2022 AD01 Registered office address changed from Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 28 July 2022
28 Jul 2022 600 Appointment of a voluntary liquidator
19 Jul 2022 LIQ10 Removal of liquidator by court order
22 Jul 2021 AD01 Registered office address changed from 9 Abbey Business Park Monks Walk Farnham GU9 8HT England to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 22 July 2021
21 Jul 2021 LIQ02 Statement of affairs
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
28 Jul 2020 TM01 Termination of appointment of Wanda Jarnecki as a director on 24 February 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
20 Feb 2020 AD01 Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monks Walk Farnham GU9 8HT on 20 February 2020
03 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
24 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
09 Feb 2018 TM02 Termination of appointment of Deborah Jean Vass as a secretary on 5 February 2018
19 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Aubrey Grahame Stoner as a person with significant control on 6 April 2016
10 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
26 Oct 2016 AP01 Appointment of Ms Wanda Jarnecki as a director on 1 October 2016
06 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100