PHIL STONE MARKETING LIMITED

9-10 Scirocco Close 9-10 Scirocco Close, Northampton, NN3 6AP
StatusDISSOLVED
Company No.06329872
CategoryPrivate Limited Company
Incorporated01 Aug 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution22 Aug 2013
Years10 years, 10 months, 13 days

SUMMARY

PHIL STONE MARKETING LIMITED is an dissolved private limited company with number 06329872. It was incorporated 16 years, 11 months, 3 days ago, on 01 August 2007 and it was dissolved 10 years, 10 months, 13 days ago, on 22 August 2013. The company address is 9-10 Scirocco Close 9-10 Scirocco Close, Northampton, NN3 6AP.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2012

Action Date: 19 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: 8 Spencer Parade Northampton Northamptonshire NN1 5AA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2011

Action Date: 19 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 01 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Kenneth Greenaway

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Phillip Richard Stone

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 02 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-08-02

Officer name: Mr Kenneth Paul Greenway

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-08-01

Officer name: Mr Kenneth Paul Greenway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 23/04/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth greenaway

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marshall supplies LIMITED\certificate issued on 05/10/07

Documents

View document PDF

Incorporation company

Date: 01 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDWICK BUILDING COMPANY LIMITED

51 THE HILL,ST. ALBANS,AL4 8PR

Number:03559301
Status:ACTIVE
Category:Private Limited Company

CANADIAN DAVE LTD

48 UNION STREET,HYDE,SK14 1ND

Number:03669607
Status:ACTIVE
Category:Private Limited Company

CARESTONE LIMITED

26 LOCKSBRIDGE ROAD,ANDOVER,SP11 6WJ

Number:10470995
Status:ACTIVE
Category:Private Limited Company

GALLATIN RIVER PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11304265
Status:ACTIVE
Category:Private Limited Company

OJO CLOTHING LTD

3 LAMERTON WAY,WILMSLOW,SK9 3UN

Number:08982550
Status:ACTIVE
Category:Private Limited Company

POWELLS COMMERCIAL BUSINESS RATING SERVICES LTD

23 SHUTTLE CLOSE,DONCASTER,DN11 0FR

Number:11258695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source