- Company Overview for HUMBERSIDE MASONIC SUPPLIES LTD (04580757)
- Filing history for HUMBERSIDE MASONIC SUPPLIES LTD (04580757)
- People for HUMBERSIDE MASONIC SUPPLIES LTD (04580757)
- More for HUMBERSIDE MASONIC SUPPLIES LTD (04580757)
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 |