- Company Overview for SUPERIOR STONE PRODUCTS LIMITED (05267541)
- Filing history for SUPERIOR STONE PRODUCTS LIMITED (05267541)
- People for SUPERIOR STONE PRODUCTS LIMITED (05267541)
- More for SUPERIOR STONE PRODUCTS LIMITED (05267541)
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 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | AR01 |
Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
|
|
29 Oct 2009 | CH03 | Secretary's details changed for Jill Thomas on 4 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Andrew Thomas on 4 October 2009 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from suite 85, park house 15-19 greenhill crescent watford herts WD18 8PH | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Oct 2007 | 363a | Return made up to 22/10/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Nov 2006 | 363a | Return made up to 22/10/06; full list of members | |
20 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
20 Feb 2006 | 225 | Accounting reference date shortened from 31/10/05 to 31/03/05 | |
11 Nov 2005 | 363a | Return made up to 22/10/05; full list of members | |
04 Oct 2005 | 88(2)R | Ad 01/09/05--------- £ si 98@1=98 £ ic 1/99 | |
22 Oct 2004 | NEWINC | Incorporation |