STONE CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06757202 |
Category | Private Limited Company |
Incorporated | 25 Nov 2008 |
Age | 15 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 30 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
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 |