Advanced company searchLink opens in new window

MIDLANDS CAST STONE LIMITED

Company number 08766166

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)
07 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
05 Apr 2019 AD01 Registered office address changed from Hazeldine House Plantation Road Stoke-on-Trent Staffordshire ST4 8HX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 April 2019
03 Apr 2019 600 Appointment of a voluntary liquidator
03 Apr 2019 LIQ02 Statement of affairs
03 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
06 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
09 Nov 2017 PSC07 Cessation of Mark Nathan Brown as a person with significant control on 24 March 2017
04 May 2017 CH01 Director's details changed for Mr. Simon Paul Bowers on 8 March 2017
30 Mar 2017 TM01 Termination of appointment of Mark Nathan Brown as a director on 24 March 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
17 Jan 2017 CH01 Director's details changed for Mr Mark Nathan Brown on 7 November 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
11 Dec 2014 CERTNM Company name changed simple building brick LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
17 Oct 2014 MR01 Registration of charge 087661660001, created on 10 October 2014