Advanced company searchLink opens in new window

LIMESTONE ASSOCIATES LTD

Company number 06597798

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)
30 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2014 4.68 Liquidators' statement of receipts and payments to 26 February 2014
04 Mar 2013 4.20 Statement of affairs with form 4.19
04 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2013 600 Appointment of a voluntary liquidator
15 Feb 2013 AD01 Registered office address changed from , Quality House Unit 3, Holly Road, Thornton-Cleveleys, Lancashire, FY5 4HH, United Kingdom on 15 February 2013
11 Dec 2012 AD01 Registered office address changed from , Unit 5 Albert Edwards House the Pavilions, Ashton-on-Ribble, Preston, Lancashire, PR2 2YB on 11 December 2012
30 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
16 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Darren Street on 6 July 2010
06 Jul 2010 CH03 Secretary's details changed for Lynda Williams on 6 July 2010
06 Jul 2010 AD03 Register(s) moved to registered inspection location
06 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 CH01 Director's details changed for Darren Street on 20 May 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
27 May 2009 363a Return made up to 20/05/09; full list of members
03 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 31/08/2009
02 Jun 2008 287 Registered office changed on 02/06/2008 from, crossley & davis 348-350 lytham road, blackpool, FY4 1DN
28 May 2008 288b Appointment terminated secretary darren street
27 May 2008 288a Secretary appointed lynda williams
20 May 2008 NEWINC Incorporation