- Company Overview for THE DOWNS STONE CO. LIMITED (02659631)
- Filing history for THE DOWNS STONE CO. LIMITED (02659631)
- People for THE DOWNS STONE CO. LIMITED (02659631)
- Charges for THE DOWNS STONE CO. LIMITED (02659631)
- Insolvency for THE DOWNS STONE CO. LIMITED (02659631)
- More for THE DOWNS STONE CO. LIMITED (02659631)
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
|
|
02 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
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 |