ROBERT STONE SERVICES LIMITED

52 Liverpool Road, Stoke-On-Trent, ST4 1AZ, United Kingdom
StatusDISSOLVED
Company No.09173438
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 10 months
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 14 days

SUMMARY

ROBERT STONE SERVICES LIMITED is an dissolved private limited company with number 09173438. It was incorporated 9 years, 10 months ago, on 13 August 2014 and it was dissolved 1 year, 9 months, 14 days ago, on 30 August 2022. The company address is 52 Liverpool Road, Stoke-on-trent, ST4 1AZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs. Anne Marie Stone

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-19

Psc name: Mr. Robert Stone

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Stone

Change date: 2017-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs. Anne Marie Stone

Change date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: 52 Liverpool Road Stoke-on-Trent ST4 1AZ

Change date: 2018-04-09

Old address: Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Old address: 52 Liverpool Road Stoke-on-Trent ST4 1AZ

Change date: 2018-01-23

New address: Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2017

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-23

Officer name: Miss Anne Marie Robotham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2015

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-13

Officer name: Miss Anne Marie Robotham

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Stone

Termination date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: C/O Affirm Accountancy Services Limited Nortex Business Centre 105 Chorley Old Road Bolton BL1 3AS United Kingdom

New address: 52 Liverpool Road Stoke-on-Trent ST4 1AZ

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABLE GLANDS UK LIMITED

MITCHELL CHARLESWORTH LLP CENTURION HOUSE,MANCHESTER,M3 3WR

Number:03963792
Status:ACTIVE
Category:Private Limited Company

COUNTRY ESTATES (BERKHAMSTED) LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:05930387
Status:ACTIVE
Category:Private Limited Company

HEMP SMILE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11603270
Status:ACTIVE
Category:Private Limited Company

J.WILMAN & SON LIMITED

GRANGE GARTH,LEYBURN,DL8 3SU

Number:00499108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10668748
Status:ACTIVE
Category:Private Limited Company

RASHIDS (PVT) LTD

23B BOLTON ROAD,MANCHESTER,M28 3AX

Number:05182497
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