LOCAL STONE COMPANY LIMITED

Airport House Airport House, Croydon, CR0 0XZ
StatusDISSOLVED
Company No.00229490
CategoryPrivate Limited Company
Incorporated05 Apr 1928
Age96 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 27 days

SUMMARY

LOCAL STONE COMPANY LIMITED is an dissolved private limited company with number 00229490. It was incorporated 96 years, 2 months, 9 days ago, on 05 April 1928 and it was dissolved 5 years, 5 months, 27 days ago, on 18 December 2018. The company address is Airport House Airport House, Croydon, CR0 0XZ.



Company Fillings

Gazette dissolved compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 12 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Jul 2016

Action Date: 14 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-06-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Dec 2015

Action Date: 14 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-12-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Jul 2015

Action Date: 14 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-06-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Dec 2014

Action Date: 14 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-12-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Jul 2014

Action Date: 14 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-06-14

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 20 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

Liquidation in administration progress report with brought down date

Date: 23 Dec 2013

Action Date: 14 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-12-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 28 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-02-28

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Sep 2012

Action Date: 31 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-08-31

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Mar 2012

Action Date: 29 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-02-29

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Oct 2011

Action Date: 31 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Old address: Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ

Change date: 2011-07-14

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-05

Old address: the Grove Little Bognor Fittleworth Sussex RH20 1JY

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Quinton

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Quinton

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Lane

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Grinsted

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Marie Lane

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Mary Grinsted

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Eric Frederick Grinsted

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/98; full list of members

Documents

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 13 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/04/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 05/10/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/11/86; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1986

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Miscellaneous

Date: 16 May 1972

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Miscellaneous

Date: 22 Mar 1972

Category: Miscellaneous

Type: MISC

Description: Memorandum of association

Documents

View document PDF


Some Companies

BOUTIQUE WHITENING LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:09132758
Status:ACTIVE
Category:Private Limited Company

FREEDOM 2 DANCE LTD

UNIT 1,CASTLEFORD,WF10 1PE

Number:10573767
Status:ACTIVE
Category:Private Limited Company

HTYT LIMITED

4TH FLOOR,FITZROVIA HOUSE,LONDON,W1T 6QW

Number:11499942
Status:ACTIVE
Category:Private Limited Company

M HANNANT (UK) LTD

104 NEWTON STREET,NORWICH,NR10 3LS

Number:07441265
Status:ACTIVE
Category:Private Limited Company

M.G.I.S.D. LIMITED

UNIT 1 DUKESWAY,GATESHEAD,NE11 0PZ

Number:03762938
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE ADVISORS LIMITED

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:11012429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source