- Company Overview for CORNERSTONE BUILDERS (STAFFORDSHIRE) LIMITED (08676101)
- Filing history for CORNERSTONE BUILDERS (STAFFORDSHIRE) LIMITED (08676101)
- People for CORNERSTONE BUILDERS (STAFFORDSHIRE) LIMITED (08676101)
- Insolvency for CORNERSTONE BUILDERS (STAFFORDSHIRE) LIMITED (08676101)
- More for CORNERSTONE BUILDERS (STAFFORDSHIRE) LIMITED (08676101)
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
|
|
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
|
|
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
|