STONESPAN LIMITED
Status | DISSOLVED |
Company No. | 04926083 |
Category | Private Limited Company |
Incorporated | 08 Oct 2003 |
Age | 20 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 12 days |
SUMMARY
STONESPAN LIMITED is an dissolved private limited company with number 04926083. It was incorporated 20 years, 7 months, 24 days ago, on 08 October 2003 and it was dissolved 4 years, 6 months, 12 days ago, on 19 November 2019. The company address is 88 Boundary Road 88 Boundary Road, East Sussex, BN3 7GA.
Company Fillings
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Termination secretary company with name termination date
Date: 21 Dec 2015
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-10-10
Officer name: Sally Anne Robinson
Documents
Termination secretary company with name termination date
Date: 21 Dec 2015
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Anne Robinson
Termination date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-24
Officer name: Nigel Robinson
Documents
Change person secretary company with change date
Date: 03 Dec 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-24
Officer name: Sally Anne Robinson
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Change account reference date company previous extended
Date: 10 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 06 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 18 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Nigel Robinson
Documents
Gazette filings brought up to date
Date: 05 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Gazette filings brought up to date
Date: 28 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/04/04
Documents
Legacy
Date: 25 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 25/06/04 from: 26 tennis road hove brighton & hove BN3 4LR
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 08/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1 KELVIN INDUSTRIAL ESTATE,KIRKINTILLOCH,G66 1SY
Number: | SC447215 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL
Number: | 11102480 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEWATER HEATING & PLUMBING LIMITED
13 BRIDGEWATER GARDENS,MIDDLESEX,HA8 6AP
Number: | 05678773 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A WARLEIGH ROAD,BRIGHTON,BN1 4NS
Number: | 09984828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 37 6-8 REVENGE ROAD,CHATHAM,ME5 8UD
Number: | 09213706 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09090027 |
Status: | ACTIVE |
Category: | Private Limited Company |