- Company Overview for PRECAST STONE SOLUTIONS LTD (07351318)
- Filing history for PRECAST STONE SOLUTIONS LTD (07351318)
- People for PRECAST STONE SOLUTIONS LTD (07351318)
- Insolvency for PRECAST STONE SOLUTIONS LTD (07351318)
- More for PRECAST STONE SOLUTIONS LTD (07351318)
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) |
---|---|---|---|
03 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 11 April 2013 | |
29 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
26 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Sep 2011 | AD01 | Registered office address changed from C/O Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA England on 19 September 2011 | |
06 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2010 | AD01 | Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF England on 13 September 2010 | |
13 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 13 September 2010
|
|
25 Aug 2010 | AD01 | Registered office address changed from Unit 2 Brooks Lane Industrial Estate Middlewich CW10 0JH United Kingdom on 25 August 2010 | |
19 Aug 2010 | NEWINC | Incorporation |