Advanced company searchLink opens in new window

SUSSEX STONE LTD

Company number 07913655

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)
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