- Company Overview for MUSKETSTONE BUILDING SERVICES LIMITED (07094189)
- Filing history for MUSKETSTONE BUILDING SERVICES LIMITED (07094189)
- People for MUSKETSTONE BUILDING SERVICES LIMITED (07094189)
- Insolvency for MUSKETSTONE BUILDING SERVICES LIMITED (07094189)
- More for MUSKETSTONE BUILDING SERVICES LIMITED (07094189)
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) |
---|---|---|---|
05 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2014 | AD01 | Registered office address changed from 1 Musket Lane Hollingbourne Maidstone Kent ME17 1UU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 September 2014 | |
09 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
18 Dec 2009 | CERTNM |
Company name changed purelake LIMITED\certificate issued on 18/12/09
|
|
18 Dec 2009 | CONNOT | Change of name notice | |
16 Dec 2009 | AP03 | Appointment of Mrs Rebecca Jane Stroud as a secretary | |
16 Dec 2009 | AP01 | Appointment of Mr Mark James Stroud as a director | |
16 Dec 2009 | AP01 | Appointment of Mrs Rebecca Jane Stroud as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Paul Graeme as a director | |
16 Dec 2009 | AD01 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 16 December 2009 | |
03 Dec 2009 | NEWINC |
Incorporation
|