About

Registered Number: 06024119
Date of Incorporation: 11/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 9 months ago)
Registered Address: C/O Agn Shipleys, 10 Orange Street Haymarket, London, WC2H 7DQ

 

Having been setup in 2006, Stonebow Construction Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Neill, Paul, Bradley, Natalie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILL, Paul 11 December 2006 - 1
BRADLEY, Natalie 11 December 2006 27 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
3.6 - Abstract of receipt and payments in receivership 10 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 10 April 2012
3.6 - Abstract of receipt and payments in receivership 10 April 2012
COCOMP - Order to wind up 19 May 2011
LQ01 - Notice of appointment of receiver or manager 07 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
TM02 - Termination of appointment of secretary 22 November 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 14 April 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 08 April 2010
DISS16(SOAS) - N/A 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
DISS16(SOAS) - N/A 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
225 - Change of Accounting Reference Date 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363s - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 21 August 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.