Advanced company searchLink opens in new window

UNIQUE SANDSTONE LIMITED

Company number 06133970

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
08 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
07 Mar 2013 TM01 Termination of appointment of Leon White as a director
07 Mar 2013 AP01 Appointment of Mrs Ann Elizabeth Randle as a director
07 Mar 2013 TM01 Termination of appointment of Leon White as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 TM01 Termination of appointment of Trevor Mcloughlin as a director
17 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 CH03 Secretary's details changed for Ann Elizibeth Randle on 18 March 2011
18 Mar 2011 CH01 Director's details changed for Leon White on 18 March 2011
18 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Leon White on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Trevor Mcloughlin on 3 March 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 27/02/09; full list of members
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 01/03/08; full list of members
08 Nov 2007 287 Registered office changed on 08/11/07 from: 134 ayresome street middlesbrough cleveland TS1 4PE
17 May 2007 CERTNM Company name changed jassa uk LIMITED\certificate issued on 17/05/07
25 Apr 2007 288b Director resigned