Advanced company searchLink opens in new window

STONEHAVEN DESIGN & BUILD LTD

Company number 06902765

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
16 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
18 May 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
16 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
03 Feb 2011 MG01 Duplicate mortgage certificatecharge no:3
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mr Stephen James Shaw on 1 May 2010
13 May 2010 CH04 Secretary's details changed for White House Sectrtaries Limited on 1 May 2010
13 May 2010 CH01 Director's details changed for Phillip Charles Christian on 1 May 2010
20 May 2009 288a Director appointed stephen james shaw