- Company Overview for SUSSEX STONE LTD (07913655)
- Filing history for SUSSEX STONE LTD (07913655)
- People for SUSSEX STONE LTD (07913655)
- Charges for SUSSEX STONE LTD (07913655)
- More for SUSSEX STONE LTD (07913655)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA | Total exemption full accounts made up to 28 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 28 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 28 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mrs Sheila Joyce Henry on 27 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Kilian Francis Henry as a person with significant control on 27 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Kilian Francis Henry on 27 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mrs Sheila Joyce Henry on 1 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Kilian Francis Henry as a person with significant control on 1 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Kilian Francis Henry on 1 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 28 March 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
15 Feb 2019 | CH01 | Director's details changed for Mrs Sheila Joyce Henry on 28 December 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mr Kilian Francis Henry as a person with significant control on 28 December 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates |