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.
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 |
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 |