STONE HALL BUILDING SERVICES LTD

Moda Business Centre Moda Business Centre, Borehamwood, WD6 2BW
StatusLIQUIDATION
Company No.08315413
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

STONE HALL BUILDING SERVICES LTD is an liquidation private limited company with number 08315413. It was incorporated 11 years, 5 months, 14 days ago, on 03 December 2012. The company address is Moda Business Centre Moda Business Centre, Borehamwood, WD6 2BW.



Company Fillings

Liquidation compulsory winding up progress report

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

Old address: Dephna House 24-26 Arcadia Avenue London N3 2JU

New address: Moda Business Centre Stirling Way Borehamwood WD6 2BW

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

New address: Dephna House 24-26 Arcadia Avenue London N3 2JU

Old address: Herschel House/58 Herschel Street Slough Berkshire SL1 1PG

Change date: 2020-06-12

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 59 Lady Margaret Road London England NW5 2NJ

New address: Herschel House/58 Herschel Street Slough Berkshire SL1 1PG

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-27

Officer name: Ciana Lennon O'dowd

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aims building services LTD\certificate issued on 24/02/16

Documents

View document PDF

Change of name notice

Date: 16 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 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 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciana O;Dowd

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Knott

Change date: 2012-12-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ciana Lennon O'dowd

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ciana Lennon O;Dowd

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOLDHAVEN MANAGEMENT LLP

60 SLOANE AVENUE,LONDON,SW3 3XB

Number:OC419544
Status:ACTIVE
Category:Limited Liability Partnership

MA BAKER'S PUBLISHING LTD

5 HIGH STREET,BEDFORD,MK43 7JX

Number:07884864
Status:ACTIVE
Category:Private Limited Company

PROOFNANO LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11406755
Status:ACTIVE
Category:Private Limited Company

RUTLAND II GP2 LLP

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:OC323971
Status:ACTIVE
Category:Limited Liability Partnership

SUPREME CONVERTING AND PACKAGING LIMITED

CORNISH HOUSE 7 WASSAGE WAY,DROITWICH SPA,WR9 0NX

Number:02695094
Status:ACTIVE
Category:Private Limited Company

TAPPENDEN CONSULTANTS LTD

13 STOCKWOOD MEWS,BRISTOL,BS4 4QA

Number:06232324
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