Advanced company searchLink opens in new window

NELSONS CAST STONE LIMITED

Company number 03839425

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-18
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
  • GBP 100
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