STONEWALK MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06811923 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 10 days |
SUMMARY
STONEWALK MANAGEMENT LIMITED is an dissolved private limited company with number 06811923. It was incorporated 15 years, 2 months, 23 days ago, on 06 February 2009 and it was dissolved 2 years, 10 days ago, on 19 April 2022. The company address is Yew Tree House Yew Tree House, Ripon, HG4 3BE, England.
Company Fillings
Gazette filings brought up to date
Date: 12 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Gazette filings brought up to date
Date: 05 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: Plumwood Main Street Harome York YO62 5JF
New address: Yew Tree House Aldfield Ripon HG4 3BE
Change date: 2019-12-12
Documents
Appoint person secretary company with name date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-11
Officer name: Mr Martin Lionel Sterne
Documents
Termination secretary company with name termination date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-11
Officer name: Phillip Charles Lingard
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Anne Lingard
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 04 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Lingard
Change date: 2014-08-06
Documents
Change person secretary company with change date
Date: 23 Feb 2015
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-06
Officer name: Phillip Charles Lingard
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
New address: Plumwood Main Street Harome York YO62 5JF
Old address: Plumwood Main Street Harome York YO62 5JF England
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Old address: Beckfield Northallerton Road Knayton Thirsk North Yorkshire YO7 4AL
New address: Plumwood Main Street Harome York YO62 5JF
Change date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 06 Feb 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed martin lionel sterne
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 06/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director graham stephens logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed phillip charles lingard
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed anne lingard
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 18 st james square boroughbridge york YO51 9AR
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
2ND FLOOR,BIRMINGHAM,B3 2HB
Number: | 02028134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 PYKE HAYES,MILTON KEYNES,MK8 8PQ
Number: | 09196785 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HUNTSMANS CLOSE,ROCHESTER,ME1 2RD
Number: | 10095763 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 10317649 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BENSON COURT HARTINGTON ROAD,LONDON,SW8 2EX
Number: | 11464318 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. J. COACHING SERVICES LIMITED
48 PALACE ROAD,CARDIFF,
Number: | 10833001 |
Status: | ACTIVE |
Category: | Private Limited Company |