- Company Overview for WEYMOUTH STONE LIMITED (01060332)
- Filing history for WEYMOUTH STONE LIMITED (01060332)
- People for WEYMOUTH STONE LIMITED (01060332)
- Insolvency for WEYMOUTH STONE LIMITED (01060332)
- More for WEYMOUTH STONE LIMITED (01060332)
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
|
|
19 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Apr 2015 | CERTNM |
Company name changed kamplex LIMITED\certificate issued on 18/04/15
|
|
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
|
|
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
|
|
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 |