Advanced company searchLink opens in new window

STONEHAVEN TRAINING AND GRAPHICS LIMITED

Company number 06444702

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2014 DS01 Application to strike the company off the register
19 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Dec 2014 CH01 Director's details changed for Joanne Mary Battershill on 1 December 2014
19 Dec 2014 CH03 Secretary's details changed for Joanne Mary Battershill on 1 December 2014
19 Dec 2014 CH01 Director's details changed for Rodney Philip Tubbs on 1 December 2014
27 Nov 2014 AD01 Registered office address changed from 12 Bankside Cottages, Shrub Lane Burwash East Sussex TN19 7BL to Old Cedars Melplash Bridport Dorset DT6 3UH on 27 November 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Rodney Philip Tubbs on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Joanne Mary Battershill on 4 December 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jan 2009 363a Return made up to 04/12/08; full list of members
07 Dec 2007 288b Director resigned
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288a New director appointed