- Company Overview for TYNEDALE NATURAL STONE LIMITED (04138843)
- Filing history for TYNEDALE NATURAL STONE LIMITED (04138843)
- People for TYNEDALE NATURAL STONE LIMITED (04138843)
- Charges for TYNEDALE NATURAL STONE LIMITED (04138843)
- Insolvency for TYNEDALE NATURAL STONE LIMITED (04138843)
- More for TYNEDALE NATURAL STONE LIMITED (04138843)
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) |
---|---|---|---|
07 Jul 2014 | BONA | Bona Vacantia disclaimer | |
30 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2011 | |
06 Jul 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jul 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jul 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | AD01 | Registered office address changed from Davison House Rennys Lane Dragonville Industrial Estate Durham DH1 2RS on 19 May 2010 | |
21 Apr 2010 | TM01 | Termination of appointment of Mark Davison as a director | |
20 Jan 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH01 | Director's details changed for Gary Anthony Smith on 1 October 2009 | |
21 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jun 2009 | 288b | Appointment Terminated Director anthony mcadam | |
30 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
29 Jan 2009 | 288c | Director's Change of Particulars / anthony mcadam / 01/05/2008 / HouseName/Number was: , now: southside barn; Street was: southside barn, now: town hall close; Area was: town farm close, wall, now: wall; Occupation was: stone masonry, now: director | |
29 Jan 2009 | 88(2) | Ad 15/05/08-15/05/08 gbp si 100@0.01=1 gbp ic 1/2 | |
19 Nov 2008 | 225 | Accounting reference date shortened from 01/05/2009 to 31/03/2009 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 1 May 2008 | |
11 Jul 2008 | MA | Memorandum and Articles of Association | |
11 Jul 2008 | MA | Memorandum and Articles of Association | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 1 May 2007 |