Advanced company searchLink opens in new window

MAJOR STONE SUPPLIES LIMITED

Company number 05328420

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2010 DS01 Application to strike the company off the register
16 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
15 Mar 2010 CH01 Director's details changed for Andrew John Major on 1 January 2010
21 Jan 2010 AA Total exemption small company accounts made up to 28 August 2009
04 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 28 August 2009
08 Apr 2009 363a Return made up to 10/01/09; full list of members
08 Apr 2009 288c Director's Change of Particulars / andrew major / 01/01/2009 / Post Code was: RH10 7JB, now: TN16 2DU
07 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
17 Dec 2008 363a Return made up to 10/01/08; full list of members
16 Dec 2008 288c Director's Change of Particulars / andrew major / 01/12/2008 / HouseName/Number was: , now: flat 3; Street was: claremont, now: redwood house; Area was: 16 moorland road maidenbower, now: pilgrims way; Post Town was: crawley, now: westerham; Region was: west sussex, now: kent; Country was: , now: uk
12 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
15 Feb 2007 363s Return made up to 10/01/07; full list of members
15 Feb 2007 363(288) Director's particulars changed
16 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Jan 2007 225 Accounting reference date shortened from 31/03/07 to 28/02/07
04 May 2006 363s Return made up to 10/01/06; full list of members
19 Dec 2005 395 Particulars of mortgage/charge
09 Mar 2005 CERTNM Company name changed major stone suppliers LIMITED\certificate issued on 09/03/05
24 Feb 2005 225 Accounting reference date extended from 31/01/06 to 31/03/06
24 Feb 2005 88(2)R Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100
28 Jan 2005 288a New director appointed
28 Jan 2005 288a New secretary appointed;new director appointed
27 Jan 2005 CERTNM Company name changed (major) stone suppliers LIMITED\certificate issued on 27/01/05