About

Registered Number: 06480391
Date of Incorporation: 22/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 202 New Road West Parley, Ferndown, Dorset, BH22 8EN,

 

Established in 2008, Stone Catering Equipment (Auctions) Ltd are based in Ferndown. We do not know the number of employees at this company. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Janina Marie 22 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 19 August 2015
TM02 - Termination of appointment of secretary 19 March 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AD01 - Change of registered office address 09 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 28 January 2009
225 - Change of Accounting Reference Date 10 December 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.