Advanced company searchLink opens in new window

STON EASTON PARK LIMITED

Company number 03803166

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)
21 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2012 4.20 Statement of affairs with form 4.19
04 Oct 2012 AD01 Registered office address changed from Snelsmore House Snelsmore Common Old Oxford Road Newbury Berkshire RG14 3BG on 4 October 2012
02 Oct 2012 600 Appointment of a voluntary liquidator
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-27
17 May 2012 AA Full accounts made up to 31 December 2010
25 Apr 2012 AD01 Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 25 April 2012
16 Apr 2012 TM01 Termination of appointment of David Duggins as a director on 16 April 2012
13 Apr 2012 AP01 Appointment of Geoffrey Scott Ledger as a director on 13 April 2012
05 Jan 2012 AUD Auditor's resignation
17 Aug 2011 AD02 Register inspection address has been changed
04 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 481,341
03 Aug 2011 AP04 Appointment of Blakelaw Secretaries Limited as a secretary
03 Aug 2011 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary
08 Jul 2011 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011
01 Jun 2011 AP01 Appointment of David Duggins as a director
31 May 2011 TM01 Termination of appointment of Andrew Davis as a director
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2010 AA Full accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
15 Jul 2010 CH04 Secretary's details changed for Gd Secretarial Services Limited on 8 July 2010
28 Oct 2009 AA Full accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 08/07/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007