STONE CONSULTANCY SERVICES LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.06757202
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 1 day

SUMMARY

STONE CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 06757202. It was incorporated 15 years, 6 months, 5 days ago, on 25 November 2008 and it was dissolved 4 years, 7 months, 1 day ago, on 29 October 2019. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: F9 Consulting Ltd 81-85 High Street Brentwood Essex CM14 4RR England

Change date: 2018-09-28

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: F9 Consulting Ltd 81-85 High Street Brentwood Essex CM14 4RR

Old address: Flat 2809 Landmark West Tower 22 Marsh Wall London E14 9AH England

Change date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: Flat 2809 Landmark West Tower 22 Marsh Wall London E14 9AH

Change date: 2017-11-16

Old address: 3 Victoria Park Avenue Leyland Lancashire PR25 1UG United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Delisa Stone

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Ms Delisa Stone

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Ms Delisa Stone

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Old address: PO Box PR2 8nd 3 Victoria Park Avenue Fulwood Leyland Lancashire PR25 1UG United Kingdom

Change date: 2016-07-29

New address: 3 Victoria Park Avenue Leyland Lancashire PR25 1UG

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Delisa Stone

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Old address: 31 Princes Road Buckhurst Hill Essex IG9 5EE

Change date: 2016-07-29

New address: 3 Victoria Park Avenue Leyland Lancashire PR25 1UG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 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: 02 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-15

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 15 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Delisa Stone

Change date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 21 Billinge Avenue Blackburn BB2 6SD

Change date: 2014-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 15 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 15 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 15 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 15 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2010

Action Date: 15 Feb 2010

Category: Accounts

Type: AA01

New date: 2010-02-15

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Delisa Stone

Change date: 2009-12-01

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSEMBLY AUTOMATION CONSULTING SA / LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:11902678
Status:ACTIVE
Category:Private Limited Company

BUSINESS TRAINING SOLUTIONS LTD

23 FOXON WAY,LEICESTER,LE3 3TP

Number:11338219
Status:ACTIVE
Category:Private Limited Company

J H TAYLOR LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:10345775
Status:ACTIVE
Category:Private Limited Company

JC HAULAGE (HARTLEPOOL) LIMITED

UNIT 1,HARTLEPOOL,TS25 1PD

Number:10020461
Status:ACTIVE
Category:Private Limited Company

RJGCCC LIMITED

16 LAMBOURNE CRESCENT,CARDIFF,CF14 5GF

Number:04973585
Status:ACTIVE
Category:Private Limited Company

SLCP (GENERAL PARTNER NASP 2006) LIMITED

1 GEORGE STREET,LOTHIAN,EH2 2LL

Number:SC272867
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