STONEMARKET FINANCE LIMITED

50 Aylesbury Road, Aston Clinton, HP22 5AH, Buckinghamshire
StatusDISSOLVED
Company No.02977692
CategoryPrivate Limited Company
Incorporated11 Oct 1994
Age29 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 5 months, 10 days

SUMMARY

STONEMARKET FINANCE LIMITED is an dissolved private limited company with number 02977692. It was incorporated 29 years, 8 months, 7 days ago, on 11 October 1994 and it was dissolved 5 years, 5 months, 10 days ago, on 08 January 2019. The company address is 50 Aylesbury Road, Aston Clinton, HP22 5AH, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 01 Sep 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Harborough Brunskill

Change date: 2014-02-04

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Lawson Miller

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Farrar

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Harborough Brunskill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Andrea Elizabeth Farrar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Address

Type: AD01

Old address: Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL United Kingdom

Change date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Elizabeth Farrar

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Farrar

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ewart

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-15

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from, risborough house, 38-40 sycamore road, amersham, buckinghamshire, HP6 5DZ

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 05/09/02 from: gins old farmhouse gins old lane, bucklers hard, beaulieu, hampshire SO42 7XG

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 20/02/98 from: 18 queen anne street, london, W1M 0HB

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/97; no change of members

Documents

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/96; no change of members

Documents

Accounts with accounts type full

Date: 20 Feb 1998

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1998

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Restoration order of court

Date: 19 Feb 1998

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 Oct 1997

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 09 Apr 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 10/03/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 24/07/95 from: 18 queen anne street, london, W1Y 7PA

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

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: 19 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 31 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 31/10/94 from: 120 east road, london, N1 6AA

Documents

View document PDF

Incorporation company

Date: 11 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTAINENTAL OFFSHORE LIMITED

COTHAL HOUSE COTHAL VIEW,ABERDEEN,AB21 0BA

Number:SC135411
Status:ACTIVE
Category:Private Limited Company

DJB MANAGEMENT (UK) LIMITED

1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:09242309
Status:ACTIVE
Category:Private Limited Company

I DO (KENT) LTD

11 STANLEY AVENUE,SHEERNESS,ME12 2EY

Number:11514671
Status:ACTIVE
Category:Private Limited Company

KS & ASSOCIATES LTD

211 NEW CITY ROAD,GLASGOW,G4 9PA

Number:SC614380
Status:ACTIVE
Category:Private Limited Company

OMEGA ONLINE LIMITED

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:10886650
Status:ACTIVE
Category:Private Limited Company

TEAM RELMS LTD

86 COPENHAGEN PLACE,LONDON,E14 7DF

Number:11649571
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