Based in Lincolnshire, Stonetech Restoration & Maintenance Services Ltd was established in 2003, it has a status of "Dissolved". We don't currently know the number of employees at the business. Stonetech Restoration & Maintenance Services Ltd has one director listed as Dunbar, Shirley at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNBAR, Shirley | 03 February 2003 | 01 July 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 30 December 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 28 February 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 24 January 2009 | |
CERTNM - Change of name certificate | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2007 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 22 May 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363s - Annual Return | 27 January 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 07 April 2005 | |
287 - Change in situation or address of Registered Office | 22 September 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2004 | |
225 - Change of Accounting Reference Date | 02 April 2004 | |
CERTNM - Change of name certificate | 24 March 2004 | |
363s - Annual Return | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
NEWINC - New incorporation documents | 03 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 12 August 2004 | Outstanding |
N/A |