Advanced company searchLink opens in new window

THE DOWNS STONE CO. LIMITED

Company number 02659631

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
23 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jan 2013 AD01 Registered office address changed from Lower Buildings Lyneham Road Sarsden Chipping Norton Oxfordshire OX7 6PN on 8 January 2013
04 Jan 2013 4.20 Statement of affairs with form 4.19
04 Jan 2013 600 Appointment of a voluntary liquidator
04 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 60
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
15 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Christopher Brooks on 31 October 2009
18 Jan 2010 CH01 Director's details changed for Mrs Caroline Diana Brooks on 31 October 2009
18 Jan 2010 CH01 Director's details changed for Constance Margaret Surtees on 31 October 2009
18 Jan 2010 CH01 Director's details changed for Charles Patrick Evelyn Brooks on 31 October 2009
18 Jan 2010 CH01 Director's details changed for Robert James Dunbar on 31 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Jun 2009 169 Gbp ic 100/60\15/04/09\gbp sr 40@1=40\
04 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
02 Dec 2008 363a Return made up to 01/11/08; full list of members
18 Jul 2008 288a Director appointed charles patrick evelyn brooks
15 Mar 2008 363a Return made up to 01/11/07; full list of members
14 Mar 2008 288a Secretary appointed mrs constance margaret surtees
14 Mar 2008 288b Appointment terminated director richard catling