OAK AND STONE CONSTRUCTION SERVICES LIMITED
Company number 13742151
- Company Overview for OAK AND STONE CONSTRUCTION SERVICES LIMITED (13742151)
- Filing history for OAK AND STONE CONSTRUCTION SERVICES LIMITED (13742151)
- People for OAK AND STONE CONSTRUCTION SERVICES LIMITED (13742151)
- More for OAK AND STONE CONSTRUCTION SERVICES LIMITED (13742151)
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) |
---|---|---|---|
09 May 2024 | CERTNM |
Company name changed hercules logistics LIMITED\certificate issued on 09/05/24
|
|
09 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
09 May 2024 | PSC01 | Notification of Terri-Ann Louise Waters as a person with significant control on 28 February 2024 | |
09 May 2024 | AP01 | Appointment of Miss Terri-Ann Louise Waters as a director on 20 February 2024 | |
09 May 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Flat 5, Bell House Britton Street Gillingham ME7 5EW on 9 May 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 22 March 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
13 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
26 Jun 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 26 June 2023 | |
05 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2023 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-14
|