- Company Overview for FIRE & STONE (UK) LIMITED (09090983)
- Filing history for FIRE & STONE (UK) LIMITED (09090983)
- People for FIRE & STONE (UK) LIMITED (09090983)
- More for FIRE & STONE (UK) LIMITED (09090983)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Aug 2018 | AA01 | Current accounting period shortened from 31 January 2018 to 31 March 2017 | |
26 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2017 to 31 January 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Penelope Jane Taylor as a person with significant control on 6 April 2016 | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 9 January 2017 | |
09 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
24 Nov 2014 | TM01 | Termination of appointment of Andrew Taylor as a director on 19 June 2014 | |
24 Nov 2014 | AP01 | Appointment of Mrs Penelope Jane Taylor as a director on 19 June 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|