E. W. Stone LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 1, 1996)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
E. W. STONE (HOLDINGS) LIMITED
Company type Private Limited Company , Dissolved Company Number 02997311 Record last updated Sunday, April 26, 2015 3:07:19 PM UTC Official Address 38 Newport Street Eastcott There are 331 companies registered at this street
Locality Eastcott Region Swindon, England Postal Code SN13DR Sector limit, motor, stone, vehicle
Visits E. W. STONE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 2024-8 2024-9 2024-12 2025-3 0 1 2 3 Document Type Publication date Download link Registry Nov 8, 2008 Second notification of strike-off action in london gazette Registry Aug 8, 2008 Return of final meeting in a members' voluntary winding-up Registry Aug 10, 2007 Liquidator's progress report Registry Aug 7, 2006 Change in situation or address of registered office Registry Aug 4, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Aug 4, 2006 Ordinary resolution in members' voluntary liquidation Registry Aug 4, 2006 Notice of appointment of liquidator in a voluntary winding up Financials Apr 10, 2006 Annual accounts Registry Mar 9, 2006 Annual return Financials Mar 2, 2005 Annual accounts Registry Dec 11, 2004 Annual return Financials Mar 15, 2004 Annual accounts Registry Jan 12, 2004 Annual return Financials Apr 14, 2003 Annual accounts Registry Dec 9, 2002 Annual return Financials Apr 9, 2002 Annual accounts Registry Feb 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 9, 2002 Annual return Financials Apr 6, 2001 Annual accounts Registry Jan 8, 2001 Company name change Registry Jan 8, 2001 Change of name certificate Registry Dec 14, 2000 Annual return Financials May 4, 2000 Annual accounts Registry Dec 10, 1999 Annual return Financials Mar 9, 1999 Annual accounts Registry Dec 7, 1998 Annual return Financials Apr 23, 1998 Annual accounts Registry Dec 9, 1997 Annual return Financials Apr 17, 1997 Annual accounts Registry Dec 11, 1996 Annual return Financials Apr 1, 1996 Annual accounts Registry Dec 7, 1995 Annual return Registry Apr 30, 1995 Return of allotments of shares issued for other than cash - original document Registry Apr 30, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 23, 1995 Notice of accounting reference date Registry Feb 20, 1995 Ad --------- Registry Feb 4, 1995 Particulars of a mortgage or charge Registry Jan 29, 1995 Memorandum of association Registry Jan 17, 1995 Change of name certificate Registry Jan 9, 1995 Change in situation or address of registered office Registry Jan 9, 1995 Notice of increase in nominal capital Registry Jan 9, 1995 Director resigned, new director appointed Registry Dec 15, 1994 Two appointments: a man and a woman