- Company Overview for CARSTONE DEVELOPMENTS I LIMITED (09485372)
- Filing history for CARSTONE DEVELOPMENTS I LIMITED (09485372)
- People for CARSTONE DEVELOPMENTS I LIMITED (09485372)
- Charges for CARSTONE DEVELOPMENTS I LIMITED (09485372)
- Insolvency for CARSTONE DEVELOPMENTS I LIMITED (09485372)
- More for CARSTONE DEVELOPMENTS I LIMITED (09485372)
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) |
---|---|---|---|
22 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2021 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE United Kingdom to 79 Caroline Street Birmingham B3 1UP on 6 April 2021 | |
26 Mar 2021 | LIQ01 | Declaration of solvency | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2021 | MR04 | Satisfaction of charge 094853720001 in full | |
15 Feb 2021 | MR04 | Satisfaction of charge 094853720002 in full | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Mr Stephen David Ellis as a person with significant control on 12 March 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | MR01 | Registration of charge 094853720002, created on 11 October 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Paul Cartwright as a director on 8 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
03 Jul 2015 | MR01 | Registration of charge 094853720001, created on 19 June 2015 | |
26 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
14 May 2015 | AP03 | Appointment of Mr Steven Cox as a secretary on 14 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Paul Cartwright as a director on 14 May 2015 |