About

Registered Number: 06071439
Date of Incorporation: 29/01/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Stonehenge Construction & Supplies Ltd was established in 2007, it has a status of "Liquidation". There are 5 directors listed as Stefanowicz, Tomasz Marek, Stefanowicz, Tomasz Marek, Chomiczewski, Dariusz, Balinski, Tomasz, Stefanowicz, Pawel for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEFANOWICZ, Tomasz Marek 11 February 2014 - 1
BALINSKI, Tomasz 15 February 2012 11 February 2014 1
STEFANOWICZ, Pawel 29 January 2007 16 February 2012 1
Secretary Name Appointed Resigned Total Appointments
STEFANOWICZ, Tomasz Marek 01 January 2008 - 1
CHOMICZEWSKI, Dariusz 29 January 2007 01 January 2008 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
RESOLUTIONS - N/A 19 July 2017
LIQ02 - N/A 19 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
MEM/ARTS - N/A 25 September 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 29 July 2013
SH01 - Return of Allotment of shares 29 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 10 April 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
353 - Register of members 13 March 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 15 May 2007
225 - Change of Accounting Reference Date 21 February 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.