Advanced company searchLink opens in new window

MEDWAY STUMP GRINDING LTD

Company number 07582610

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)
13 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 TM01 Termination of appointment of Roger Alsey as a director on 30 June 2014
02 Apr 2015 TM02 Termination of appointment of Teresa Alsey as a secretary on 30 June 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 June 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
10 May 2011 CH03 Secretary's details changed for Mrs Theresa Alsey on 10 May 2011
19 Apr 2011 CH03 Secretary's details changed for Therese Alsey on 19 April 2011
29 Mar 2011 AP03 Appointment of Therese Alsey as a secretary
29 Mar 2011 TM01 Termination of appointment of Therese Alsey as a director
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted