Advanced company searchLink opens in new window

TYNEDALE NATURAL STONE LIMITED

Company number 04138843

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-22
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
  • GBP 1
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