Advanced company searchLink opens in new window

MUSKETSTONE BUILDING SERVICES LIMITED

Company number 07094189

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
07 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-12-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)