Download leads from Nexok and grow your business. Find out more

Stonehouse Cad Ltd.

Documents

Total Documents42
Total Pages130

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off
10 July 2012Final Gazette dissolved via voluntary strike-off
27 March 2012First Gazette notice for voluntary strike-off
27 March 2012First Gazette notice for voluntary strike-off
14 March 2012Application to strike the company off the register
14 March 2012Application to strike the company off the register
3 April 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-04-03
  • GBP 1,000
3 April 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-04-03
  • GBP 1,000
31 December 2010Total exemption small company accounts made up to 30 May 2010
31 December 2010Total exemption small company accounts made up to 30 May 2010
30 December 2010Previous accounting period extended from 31 March 2010 to 30 May 2010
30 December 2010Previous accounting period extended from 31 March 2010 to 30 May 2010
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Helen Macrae on 15 March 2010
15 March 2010Director's details changed for Helen Macrae on 15 March 2010
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
7 December 2009Total exemption full accounts made up to 31 March 2009
7 December 2009Total exemption full accounts made up to 31 March 2009
16 March 2009Return made up to 15/02/09; full list of members
16 March 2009Return made up to 15/02/09; full list of members
15 December 2008Total exemption small company accounts made up to 31 March 2008
15 December 2008Total exemption small company accounts made up to 31 March 2008
19 March 2008Return made up to 15/02/08; full list of members
19 March 2008Return made up to 15/02/08; full list of members
12 February 2008Secretary resigned
12 February 2008Secretary resigned
12 February 2008New secretary appointed
12 February 2008New secretary appointed
2 February 2008Registered office changed on 02/02/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
2 February 2008Registered office changed on 02/02/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
1 February 2008Company name changed brookson (5553J) LIMITED\certificate issued on 01/02/08
1 February 2008Company name changed brookson (5553J) LIMITED\certificate issued on 01/02/08
1 June 2007New director appointed
1 June 2007New director appointed
31 May 2007Director resigned
31 May 2007Director resigned
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
15 February 2007Incorporation
15 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing