Advanced company searchLink opens in new window

WEYMOUTH STONE LIMITED

Company number 01060332

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)
05 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2015 AD01 Registered office address changed from Audiology House 45 Nightingale Lane London SW12 8SP to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 15 October 2015
13 Oct 2015 4.20 Statement of affairs with form 4.19
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
19 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90
18 Apr 2015 CERTNM Company name changed kamplex LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
18 Apr 2015 CONNOT Change of name notice
23 Jan 2015 AA Full accounts made up to 31 December 2013
03 Nov 2014 TM01 Termination of appointment of Jeffrey Lee Rubenstein as a director on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr George Dean as a director on 3 November 2014
28 Oct 2014 TM01 Termination of appointment of Lawrence Michael Werth as a director on 19 August 2014
07 Oct 2014 AP01 Appointment of Mr Jeffrey Rubenstein as a director on 20 August 2014
13 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 90
13 Aug 2014 AD01 Registered office address changed from Audiology House 45 Nightingale Lane London SW12 8SU to Audiology House 45 Nightingale Lane London SW12 8SP on 13 August 2014
06 May 2014 AUD Auditor's resignation
07 Oct 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 90
02 Oct 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
22 Nov 2010 TM02 Termination of appointment of John Schembri as a secretary
04 Oct 2010 AA Full accounts made up to 31 December 2009