Advanced company searchLink opens in new window

NORTHERN STONE AND PAVING (SHEFFIELD) LIMITED

Company number 05194865

Filter by category

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)
01 May 2012 COCOMP Order of court to wind up
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
03 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
03 Mar 2011 AD01 Registered office address changed from C/O Northern Stone and Paving (Sheffield) the Stone Yard Brooke Building Shepcote Lane Sheffield S9 1QT England on 3 March 2011
17 May 2010 AA Accounts for a dormant company made up to 31 August 2009
22 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
19 Apr 2010 AP01 Appointment of Mr Mark Lewis Froud as a director
19 Apr 2010 TM01 Termination of appointment of Sakvinder Singh as a director
19 Apr 2010 TM02 Termination of appointment of Ian Mcgregor as a secretary
23 Nov 2009 AD02 Register inspection address has been changed
23 Nov 2009 AD01 Registered office address changed from 44 Estate Buildings Railway Street Huddersfield West Yorkshire HD1 1JY on 23 November 2009
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Sakvinder Singh on 16 October 2009
17 Aug 2009 363a Return made up to 02/08/09; full list of members
16 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
06 Aug 2008 363a Return made up to 02/08/08; full list of members
06 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
10 Sep 2007 363a Return made up to 02/08/07; full list of members
15 Aug 2007 AA Accounts for a dormant company made up to 31 August 2006
11 Sep 2006 363a Return made up to 02/08/06; full list of members
13 Jun 2006 MEM/ARTS Memorandum and Articles of Association
13 Jun 2006 288a New secretary appointed
13 Jun 2006 288a New director appointed
13 Jun 2006 287 Registered office changed on 13/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Jun 2006 CERTNM Company name changed maxibond accounting LIMITED\certificate issued on 08/06/06