- Company Overview for GENERIX STONE FABRICATION LTD (09635343)
- Filing history for GENERIX STONE FABRICATION LTD (09635343)
- People for GENERIX STONE FABRICATION LTD (09635343)
- Insolvency for GENERIX STONE FABRICATION LTD (09635343)
- More for GENERIX STONE FABRICATION LTD (09635343)
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) |
---|---|---|---|
10 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2016 | AD01 | Registered office address changed from Mill Lane Eardiston Tenbury Wells Worcestershire WR15 8JJ to 79 Caroline Street Birmingham B3 1UP on 19 July 2016 | |
14 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | TM01 | Termination of appointment of Graham Neil Smith as a director on 26 April 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
24 Jul 2015 | AD01 | Registered office address changed from The Old School St Johns Road Dudley DY2 7JT England to Mill Lane Eardiston Tenbury Wells Worcestershire WR15 8JJ on 24 July 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Graham Neil Smith as a director on 18 June 2015 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|