- Company Overview for MIDLANDS CAST STONE LIMITED (08766166)
- Filing history for MIDLANDS CAST STONE LIMITED (08766166)
- People for MIDLANDS CAST STONE LIMITED (08766166)
- Charges for MIDLANDS CAST STONE LIMITED (08766166)
- Insolvency for MIDLANDS CAST STONE LIMITED (08766166)
- More for MIDLANDS CAST STONE LIMITED (08766166)
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
|
|
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
|
|
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
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
11 Dec 2014 | CERTNM |
Company name changed simple building brick LIMITED\certificate issued on 11/12/14
|
|
12 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
17 Oct 2014 | MR01 | Registration of charge 087661660001, created on 10 October 2014 |