STONE RENOVATIONS LTD
Status | DISSOLVED |
Company No. | 06881618 |
Category | Private Limited Company |
Incorporated | 20 Apr 2009 |
Age | 15 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2023 |
Years | 9 months |
SUMMARY
STONE RENOVATIONS LTD is an dissolved private limited company with number 06881618. It was incorporated 15 years, 1 month, 18 days ago, on 20 April 2009 and it was dissolved 9 months ago, on 08 September 2023. The company address is The Stables 19 High Street The Stables 19 High Street, Rugby, CV21 4EG, Warwickshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
Old address: The Stables 2 Hillmorton Wharf Rugby Warwickshire CV21 4PW
New address: The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG
Documents
Liquidation disclaimer notice
Date: 12 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-13
Old address: 7 Warren Court 7 Warren Court, Warren Close Leamington Spa CV32 6LB England
New address: The Stables 2 Hillmorton Wharf Rugby Warwickshire CV21 4PW
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
Old address: Unit 4 Block B Harriott Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6TJ
New address: 7 Warren Court 7 Warren Court, Warren Close Leamington Spa CV32 6LB
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068816180002
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: James Michael Spenle
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-11
Charge number: 068816180002
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 13 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068816180001
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Mr James Michael Spenle
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Mortgage create with deed with charge number
Date: 08 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068816180001
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Yvonne Elizabeth Wellman
Documents
Change person secretary company with change date
Date: 10 May 2013
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Yvonne Elizabeth Wellman
Change date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: 5 Medley Grove Leamington Spa Warwickshire CV31 2GA
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 28 May 2012
Action Date: 28 May 2012
Category: Capital
Type: SH01
Date: 2012-05-28
Capital : 100 GBP
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Kelly
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Gazette filings brought up to date
Date: 21 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Capital allotment shares
Date: 06 May 2011
Action Date: 20 Dec 2010
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2010-12-20
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 07 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Capital allotment shares
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-28
Capital : 10 GBP
Documents
Change account reference date company current extended
Date: 28 Apr 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil John Kelly
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Spenle
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bull
Documents
Termination secretary company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Bull
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Yvonne Elizabeth Spenle
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-02
Officer name: Yvonne Elizabeth Spenle
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed yvonne elizabeth spenle
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from the captains house manor street dittisham dartmouth devon TQ6 0EX united kingdom
Documents
Some Companies
92 LITTLE GROVE FIELD,HARLOW,CM19 4BX
Number: | 09478895 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 08656843 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROMAN WAY,CARSHALTON,SM5 4EF
Number: | 11407609 |
Status: | ACTIVE |
Category: | Private Limited Company |
11288358: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11288358 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSCAPE HOUSE PREMIER WAY,ELLAND,HX5 9HT
Number: | 03172041 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WEST CLOSE,HASLEMERE,GU27 3JS
Number: | 11882203 |
Status: | ACTIVE |
Category: | Private Limited Company |