STONEHOUSE CONSEILLERS LIMITED: Filings
Overview
| Company Name | STONEHOUSE CONSEILLERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02558392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STONEHOUSE CONSEILLERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on Nov 21, 2017 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on Nov 21, 2017 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mrs Claire Victoria Clough on Nov 09, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of Mr Peter John Burton as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Frederick Goldstein as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 27, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||||||
Termination of appointment of John Gerard Owens as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Claire Victoria Clough as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Anthony John Wall as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John David Sutton as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0