Advanced company searchLink opens in new window

LONDON SCHOOL OF DRY STONE WALLING LTD

Company number 07829171

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
04 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
04 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Jul 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012
24 Jul 2012 AP01 Appointment of John Holt as a director
17 Jul 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 July 2012
17 Jul 2012 TM01 Termination of appointment of Peter Valaitis as a director
31 Oct 2011 NEWINC Incorporation