- Company Overview for STONESMITH HOLDS LTD (08751584)
- Filing history for STONESMITH HOLDS LTD (08751584)
- People for STONESMITH HOLDS LTD (08751584)
- More for STONESMITH HOLDS LTD (08751584)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Dec 2015 | TM01 | Termination of appointment of Malcolm Smith as a director on 19 October 2015 | |
10 Nov 2015 | SH02 | Sub-division of shares on 19 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Christopher Murray Card as a director on 19 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE to First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 5 October 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
10 Dec 2013 | AP01 | Appointment of Mr Robin Sutton as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Richard Mark Emerson as a director | |
04 Dec 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 30 September 2014 | |
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|