Advanced company searchLink opens in new window

TRU-STONE LIMITED

Company number 02873836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 L64.07 Completion of winding up
28 Apr 2015 L64.07 Completion of winding up
02 Jun 2014 COCOMP Order of court to wind up
05 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jan 2014 AA Total exemption small company accounts made up to 1 December 2012
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 AD01 Registered office address changed from 34 Glovers Field Kelvedon Hatch Brentwood Essex CM15 0BD England on 6 September 2013
11 May 2013 AD01 Registered office address changed from Graylings Cottage S Navestockside Brentwood Essex CM14 5SG England on 11 May 2013
25 Jan 2013 AD01 Registered office address changed from 50 St Neots Road Harold Hill Romford Essex RM3 9LU United Kingdom on 25 January 2013
30 Nov 2012 AA Total exemption small company accounts made up to 1 December 2011
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from Graylings Cottage S Navestockside Navestock Brentwood Essex CM14 5SG United Kingdom on 8 March 2012
01 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from Great Myles Kelvedon Hatch Brentwood Essex CM15 0LB on 1 February 2012
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Mar 2011 TM02 Termination of appointment of John Parrish as a secretary
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Nov 2009 TM01 Termination of appointment of John Parrish as a director
23 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
21 Nov 2009 CH01 Director's details changed for Thomas Frederick Smith on 20 November 2009
21 Nov 2009 CH01 Director's details changed for Robert John Smith on 20 November 2009