- Company Overview for RENAISSANCE STONE FABRICATION LIMITED (08389480)
- Filing history for RENAISSANCE STONE FABRICATION LIMITED (08389480)
- People for RENAISSANCE STONE FABRICATION LIMITED (08389480)
- Charges for RENAISSANCE STONE FABRICATION LIMITED (08389480)
- Insolvency for RENAISSANCE STONE FABRICATION LIMITED (08389480)
- More for RENAISSANCE STONE FABRICATION LIMITED (08389480)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
09 Dec 2015 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 79 Caroline Street Birmingham B3 1UP on 9 December 2015 | |
03 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Westley Frederick Harding on 1 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Mrs Brenda Lilian Harding on 1 February 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2014 | AA01 | Current accounting period shortened from 28 February 2014 to 30 September 2013 | |
11 Jun 2014 | AP01 | Appointment of Mr Malcom George Booth as a director | |
11 Jun 2014 | AP01 | Appointment of James Malcom Booth as a director | |
24 Mar 2014 | AD01 | Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA on 24 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Oct 2013 | MR01 | Registration of charge 083894800001 | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | CERTNM |
Company name changed the oriental stone fabrication LIMITED\certificate issued on 21/08/13
|
|
25 Apr 2013 | AP01 | Appointment of Mrs Brenda Lilian Harding as a director | |
05 Feb 2013 | NEWINC |
Incorporation
|