Advanced company searchLink opens in new window

HUMBERSIDE MASONIC SUPPLIES LTD

Company number 04580757

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2023 DS01 Application to strike the company off the register
10 Nov 2022 AD01 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 10 November 2022
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
13 Sep 2022 TM01 Termination of appointment of Stewart Clifford Oxborough as a director on 31 July 2022
13 Sep 2022 TM01 Termination of appointment of Michael Francis Coates as a director on 31 August 2022
13 Sep 2022 TM02 Termination of appointment of Michael Francis Coates as a secretary on 31 August 2022
16 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
15 Oct 2021 PSC01 Notification of Catherine Coates as a person with significant control on 1 February 2021
08 Oct 2021 PSC07 Cessation of Malcolm Coates as a person with significant control on 31 January 2021
08 Oct 2021 TM01 Termination of appointment of Malcolm Coates as a director on 31 January 2021
08 Oct 2021 AP01 Appointment of Catherine Coates as a director on 1 February 2021
23 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
18 Sep 2020 CH03 Secretary's details changed for Michael Coates on 18 September 2020
18 Sep 2020 AP01 Appointment of Michael Francis Coates as a director on 1 August 2020
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
06 Nov 2019 AP01 Appointment of Mr Stewart Clifford Oxborough as a director on 1 October 2019
04 Mar 2019 TM01 Termination of appointment of Peter Spencer as a director on 28 February 2019
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
10 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates