STONE & ROLLS LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusLIQUIDATION
Company No.02224962
CategoryPrivate Limited Company
Incorporated26 Feb 1988
Age36 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

STONE & ROLLS LIMITED is an liquidation private limited company with number 02224962. It was incorporated 36 years, 2 months, 19 days ago, on 26 February 1988. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Liquidation court order miscellaneous

Date: 05 Jan 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- removal of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-05

Old address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Jan 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Jan 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 21 Jan 2003

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: suite 17 city business centre lower road london

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/01; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/12/99--------- £ si 2119027@1=2119027 £ ic 50000/2169027

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/99

Documents

View document PDF

Resolution

Date: 10 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/98; no change of members

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/96 to 31/12/96

Documents

View document PDF

Resolution

Date: 16 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1996

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/96; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

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

Legacy

Date: 11 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 26/02/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 01 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 21 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Gazette notice compulsary

Date: 11 Aug 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 12/03/92--------- £ si 50000@1=50000 £ ic 0/50000

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Capital

Type: 122

Description: Us$ nc 10000/100 12/03/92

Documents

View document PDF

Resolution

Date: 21 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Capital

Type: 123

Description: £ nc 0/100000 12/03/92

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stone & rolls engineering limite d\certificate issued on 15/11/91

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 14/11/91

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 1991

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 02 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 1991

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 1990

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Resolution

Date: 30 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/04/89; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 1990

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 05/12/88 from: 2ND floor 223 regent street london W1R 7DB

Documents

View document PDF

Incorporation company

Date: 26 Feb 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CARPETS (YORKSHIRE) LIMITED

13 YORKERSGATE,MALTON,YO17 7AA

Number:07265105
Status:ACTIVE
Category:Private Limited Company

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED

CLWYD HOUSE, BRIDGE ROAD,WREXHAM,LL13 9PS

Number:01496247
Status:ACTIVE
Category:Private Limited Company

G4S CORPORATE SERVICES LIMITED

5TH FLOOR, SOUTHSIDE,LONDON,SW1E 6QT

Number:07409677
Status:ACTIVE
Category:Private Limited Company

HCW ESTATE AGENTS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:01885499
Status:ACTIVE
Category:Private Limited Company

HOME CHECKED LIMITED

33 BLOOMFIELD ROAD,HARPENDEN,AL5 4DD

Number:11211125
Status:ACTIVE
Category:Private Limited Company

THE RUNNING CLUB LTD

POPPLEFORD BARN WHYBURN LANE,NOTTINGHAM,NG15 6QP

Number:11628299
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