Advanced company searchLink opens in new window

STONEYFORD ENGINEERING LTD

Company number NI064616

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)
01 Apr 2019 TM02 Termination of appointment of Clare Sloan as a secretary on 29 July 2016
10 Dec 2014 COCOMP Order of court to wind up
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Declan Phillips on 10 May 2012
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 TM02 Termination of appointment of Phelim Phillips as a secretary
07 Nov 2011 AP03 Appointment of Clare Sloan as a secretary
09 Aug 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
09 Aug 2011 AR01 Annual return made up to 10 May 2010 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 31 March 2010
09 Aug 2011 RT01 Administrative restoration application
24 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Dec 2009 AD01 Registered office address changed from , C/O Cmc Accountants, 11B Whitemountain Road, Lisburn, BT28 3QY on 16 December 2009
02 Jul 2009 371S(NI) 10/05/09 annual return shuttle
08 Mar 2009 AC(NI) 31/03/08 annual accts
04 Jun 2008 371S(NI) 10/05/08 annual return shuttle
02 Aug 2007 233(NI) Change of ARD
02 Aug 2007 296(NI) Change of dirs/sec