Advanced company searchLink opens in new window

CARSTONE DEVELOPMENTS I LIMITED

Company number 09485372

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
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
  • GBP 200
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
  • GBP 200
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