Advanced company searchLink opens in new window

RENAISSANCE STONE FABRICATION LIMITED

Company number 08389480

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
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
  • GBP 100
03 Oct 2013 MR01 Registration of charge 083894800001
21 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-05
21 Aug 2013 CERTNM Company name changed the oriental stone fabrication LIMITED\certificate issued on 21/08/13
  • CONNOT ‐
25 Apr 2013 AP01 Appointment of Mrs Brenda Lilian Harding as a director
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)