Advanced company searchLink opens in new window

CORNERSTONE BUILDERS (STAFFORDSHIRE) LIMITED

Company number 08676101

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 Mar 2016 TM02 Termination of appointment of Dale James Hicks as a secretary on 16 March 2016
08 Oct 2015 AA Micro company accounts made up to 30 September 2014
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AD01 Registered office address changed from The Walk Centre Corner of Forster Street & Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ England to The Walk Centre Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ on 30 September 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AP01 Appointment of Mrs Karen Edwards as a director on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from 21 Semper Close Buglawton Congleton Cheshire CW12 2BJ to The Walk Centre Corner of Forster Street & Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ on 13 October 2014
17 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 AP03 Appointment of Lord Dale James Hicks as a secretary on 1 September 2014
01 Aug 2014 AD01 Registered office address changed from The Bethel Tape Street Cheadle Staffordshire ST10 1BG England to 21 Semper Close Buglawton Congleton Cheshire CW12 2BJ on 1 August 2014
14 May 2014 TM01 Termination of appointment of Andrew Edwards as a director
04 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted