IN-STONE (EUROPE) LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.04178264
CategoryPrivate Limited Company
Incorporated13 Mar 2001
Age23 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution14 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

IN-STONE (EUROPE) LIMITED is an dissolved private limited company with number 04178264. It was incorporated 23 years, 2 months, 3 days ago, on 13 March 2001 and it was dissolved 3 years, 7 months, 2 days ago, on 14 October 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2019

Action Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2018

Action Date: 14 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2017

Action Date: 14 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2016

Action Date: 14 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2015

Action Date: 14 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2014

Action Date: 14 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-14

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Sep 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Sep 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2013

Action Date: 14 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-14

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Apr 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court removing stephen hunt as liquidator of the company

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 09 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 14 May 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2012

Action Date: 08 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-08

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Dec 2010

Action Date: 03 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-03

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 09 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Oct 2010

Action Date: 12 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-10-12

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Old address: Holed Stone Barn Hollies Road Bradwell Braintree Essex CM77 8DZ

Change date: 2010-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 123

Description: Gbp nc 100/10000\20/03/09

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 02/09/2009 from the old rectory main road longfield kent DA3 7AE

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gerald temple

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed philip william holliday

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 22/10/02 from: 25 frances avenue chafford hundred grays essex RM16 6NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 26/04/01 from: 25 frances avenue chafford hundred grays essex RM16 6NH

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 21/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 13 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLARD FORT LIMITED

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:03258552
Status:ACTIVE
Category:Private Limited Company

BRAZIL ACTIVE LIMITED

15 LINKS CLOSE,ASHTEAD,KT21 2HH

Number:08973371
Status:ACTIVE
Category:Private Limited Company

KNIGHT IT ASSOCIATES LIMITED

ST ANTONYS,WOKINGHAM,RG40 2LX

Number:04231980
Status:ACTIVE
Category:Private Limited Company

LINGWOOD SECURITY MANAGEMENT LIMITED

6 PENROD WAY,MORECAMBE,LA3 2UZ

Number:04170839
Status:ACTIVE
Category:Private Limited Company

LOKDER LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10663748
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PGH (MC2) LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:06386851
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