Having been setup in 2003, Stone Menswear (Mirfield) Ltd has its registered office in Leicester, it's status is listed as "Liquidation". The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAUNT, Samantha Jane | 30 June 2003 | 23 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAUNT, Raymond | 23 June 2007 | 12 August 2017 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 May 2020 | |
LIQ10 - N/A | 14 May 2020 | |
CS01 - N/A | 27 August 2019 | |
AD01 - Change of registered office address | 03 May 2019 | |
RESOLUTIONS - N/A | 02 May 2019 | |
LIQ01 - N/A | 02 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 May 2019 | |
MR04 - N/A | 08 April 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 05 September 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 26 August 2017 | |
TM02 - Termination of appointment of secretary | 26 August 2017 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 02 July 2017 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 02 July 2016 | |
AA - Annual Accounts | 29 August 2015 | |
AR01 - Annual Return | 03 July 2015 | |
CH03 - Change of particulars for secretary | 03 July 2015 | |
CH01 - Change of particulars for director | 03 July 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH03 - Change of particulars for secretary | 08 July 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 23 June 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 02 July 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 13 October 2008 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 09 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 14 June 2004 | |
225 - Change of Accounting Reference Date | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
NEWINC - New incorporation documents | 18 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2009 | Fully Satisfied |
N/A |