- Company Overview for NELSONS CAST STONE LIMITED (03839425)
- Filing history for NELSONS CAST STONE LIMITED (03839425)
- People for NELSONS CAST STONE LIMITED (03839425)
- Insolvency for NELSONS CAST STONE LIMITED (03839425)
- More for NELSONS CAST STONE LIMITED (03839425)
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) |
---|---|---|---|
31 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AD01 | Registered office address changed from The Factory Pantderw Llandinam Powys SY17 5BQ on 4 September 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
26 Oct 2011 | AD01 | Registered office address changed from Tgal First Floor St Davids House New Road Newtown Powys SY16 1RB on 26 October 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Eric Nelson on 1 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Eric Nelson on 25 June 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 10 September 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Jan 2009 | 288c | Secretary's Change of Particulars / adam nelson / 09/09/2008 / HouseName/Number was: , now: 3; Street was: cefn bryntalch, now: rowes terrace pool road; Post Town was: abermule, now: montgomery; Post Code was: SY15 6LA, now: SY15 6QD | |
20 Jan 2009 | 363a | Return made up to 10/09/08; full list of members | |
16 Jan 2009 | 288c | Director's Change of Particulars / eric nelson / 09/09/2008 / HouseName/Number was: , now: 10; Street was: cefn bryntalch, now: maes y cwm; Area was: abermule, now: llanwnog; Post Town was: montgomery, now: caersws; Post Code was: SY15 6LA, now: SY17 5JL; Country was: , now: united kingdom | |
16 Jan 2009 | 288b | Appointment Terminated Secretary adam nelson | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from cefn bryntalch abermule montgomery powys SY15 6LA | |
04 Oct 2007 | 363s | Return made up to 10/09/07; no change of members | |
30 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
10 Oct 2006 | 363s | Return made up to 10/09/06; full list of members |