M. STONE ELECTRICAL LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, Kent
StatusDISSOLVED
Company No.06510547
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 18 days

SUMMARY

M. STONE ELECTRICAL LIMITED is an dissolved private limited company with number 06510547. It was incorporated 16 years, 3 months, 2 days ago, on 20 February 2008 and it was dissolved 2 years, 4 months, 18 days ago, on 04 January 2022. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Clare Stone

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Peter Stone

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Charles Brown

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-21

Officer name: Matthew Peter Stone

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-21

Officer name: Clare Julia Stone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Peter Stone

Change date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 12/03/2008 from 27 holywell row london EC2A 4JB

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aci directors LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed clare julia stone

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed matthew peter stone

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 RAIL LIMITED

22 RANDALL ROAD,KENILWORTH,CV8 1JY

Number:11074021
Status:ACTIVE
Category:Private Limited Company

BRADONSTAR LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:03703642
Status:LIQUIDATION
Category:Private Limited Company

DEES HOMEMADE FOODS LTD

26 LIFFLER ROAD,PLUMSTEAD,SE18 1AT

Number:11740651
Status:ACTIVE
Category:Private Limited Company

EXPOTRON LIMITED

RUSSELL HOUSE,MOLD,CH7 1BU

Number:02630991
Status:LIQUIDATION
Category:Private Limited Company

INFINITE YOU LIMITED

6 MONTAGUE ROAD,BERKHAMSTED,HP4 3DS

Number:06359841
Status:ACTIVE
Category:Private Limited Company

TARNO LTD

69 OUSEBURN WHARF,NEWCASTLE UPN TYNE,NE6 1BZ

Number:10247581
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