UKBizDB.co.uk

STONESTYLE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stonestyle Services Ltd. The company was founded 17 years ago and was given the registration number 05881082. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd 12-14, Carlton Place, Southampton, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STONESTYLE SERVICES LTD
Company Number:05881082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2006
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ

Secretary27 July 2015Active
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ

Director27 July 2015Active
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ

Director19 July 2006Active
Primrose House, London Road, Hartley Wintney, Hook, England, RG27 8RJ

Secretary19 July 2006Active
Primrose House, London Road, Hartley Wintney, Hook, England, RG27 8RJ

Director19 July 2006Active

People with Significant Control

Mr Simon Coxwell
Notified on:30 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Anthony Norman Batchelor
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-06Gazette

Gazette dissolved liquidation.

Download
2021-08-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-21Insolvency

Liquidation voluntary death liquidator.

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-15Resolution

Resolution.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Officers

Appoint person director company with name date.

Download
2015-09-10Officers

Appoint person secretary company with name date.

Download
2015-09-09Officers

Termination secretary company with name termination date.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Address

Change registered office address company with date old address new address.

Download
2015-05-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.