- Company Overview for STONEBURY MEADOWS CONSTRUCTION LIMITED (06459378)
- Filing history for STONEBURY MEADOWS CONSTRUCTION LIMITED (06459378)
- People for STONEBURY MEADOWS CONSTRUCTION LIMITED (06459378)
- More for STONEBURY MEADOWS CONSTRUCTION LIMITED (06459378)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2010 | TM01 | Termination of appointment of Terence Newman as a director | |
12 Feb 2010 | AP01 | Appointment of Mr Michael Leslie Galsworthy as a director | |
12 Feb 2010 | AP03 | Appointment of Michael Leslie Galsworthy as a secretary | |
12 Feb 2010 | TM02 | Termination of appointment of Terence Newman as a secretary | |
12 Feb 2010 | TM01 | Termination of appointment of Jean Newman as a director | |
06 Feb 2010 | CERTNM |
Company name changed impact uk building services LTD\certificate issued on 06/02/10
|
|
06 Feb 2010 | CONNOT | Change of name notice | |
20 Jan 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH01 | Director's details changed for Mr Terence Albert John Newman on 15 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Jean Anne Newman on 15 October 2009 | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
03 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
03 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
11 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 88(2)R | Ad 21/12/07--------- £ si 9@1=9 £ ic 2/11 | |
11 Jan 2008 | 288a | New secretary appointed | |
11 Jan 2008 | 288a | New director appointed | |
21 Dec 2007 | 288b | Secretary resigned | |
21 Dec 2007 | 288b | Director resigned | |
21 Dec 2007 | NEWINC | Incorporation |