About

Registered Number: 06475939
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 1 month ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

 

Based in Bedworth in Warwickshire, Stone Pipeline Services Ltd was founded on 17 January 2008, it's status at Companies House is "Dissolved". Aitken, Gemma, Handley, Kate Louise, Aitken, Gemma, Taylor, Garry William are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Gemma 30 October 2010 22 December 2010 1
TAYLOR, Garry William 17 January 2008 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Gemma 05 March 2008 31 January 2013 1
HANDLEY, Kate Louise 17 January 2008 05 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.68 - Liquidator's statement of receipts and payments 16 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 December 2015
4.20 - N/A 11 December 2014
RESOLUTIONS - N/A 10 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 January 2014
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 17 November 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 11 October 2009
225 - Change of Accounting Reference Date 03 July 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
CERTNM - Change of name certificate 31 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.