About

Registered Number: 03862520
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

 

Established in 1999, Stone Haul Ltd are based in Markfield in Leicestershire, it's status is listed as "Dissolved". The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
AR01 - Annual Return 16 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
RESOLUTIONS - N/A 26 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2015
SH19 - Statement of capital 26 October 2015
CAP-SS - N/A 26 October 2015
AA - Annual Accounts 03 October 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 05 October 2012
TM02 - Termination of appointment of secretary 13 April 2012
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 October 2010
CH03 - Change of particulars for secretary 17 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 14 November 2008
353 - Register of members 13 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
225 - Change of Accounting Reference Date 08 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 11 September 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 10 November 2006
363a - Annual Return 08 November 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 05 March 2001
225 - Change of Accounting Reference Date 27 November 2000
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
225 - Change of Accounting Reference Date 22 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.