- Company Overview for BONNER STONE RESTORATION LIMITED (SC375513)
- Filing history for BONNER STONE RESTORATION LIMITED (SC375513)
- People for BONNER STONE RESTORATION LIMITED (SC375513)
- More for BONNER STONE RESTORATION LIMITED (SC375513)
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) |
---|---|---|---|
16 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
12 Jun 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2012 | AD01 | Registered office address changed from 100-104 Main Street Larbert Stirlingshire FK5 3AS Scotland on 2 February 2012 | |
05 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from 49 Glengarry Crescent Falkirk Stirlingshire FK1 5UD on 5 May 2011 | |
20 Oct 2010 | TM01 | Termination of appointment of Connall Bonner as a director | |
20 Oct 2010 | AP01 | Appointment of Mrs Pamela Beryl Bonner as a director | |
03 Aug 2010 | AD01 | Registered office address changed from 100 - 104 Main Street Larbert FK5 3AS Scotland on 3 August 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Mark Schulz as a director | |
24 Mar 2010 | NEWINC |
Incorporation
|