Advanced company searchLink opens in new window

STONE EDGE TILES LTD

Company number 09727455

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2018 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Unit 1 & 2 Wynford Road Cypress Square Birmingham B27 6NJ on 16 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Peter Nicholas Morby on 13 November 2018
14 Nov 2018 PSC04 Change of details for Mr Peter Nicholas Morby as a person with significant control on 13 October 2018
08 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 PSC07 Cessation of Paul Cadman as a person with significant control on 18 December 2017
19 Dec 2017 PSC01 Notification of Peter Nicholas Morby as a person with significant control on 1 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 TM01 Termination of appointment of Paul Cadman as a director on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr Peter Nicholas Morby as a director on 19 December 2017
01 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
27 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017
14 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
07 Sep 2016 CERTNM Company name changed paul cadman LIMITED\certificate issued on 07/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
06 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
20 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL United Kingdom to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 20 July 2016
11 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted