- Company Overview for CARNSTONE LIMITED (SC216087)
- Filing history for CARNSTONE LIMITED (SC216087)
- People for CARNSTONE LIMITED (SC216087)
- More for CARNSTONE LIMITED (SC216087)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AD01 | Registered office address changed from C/O Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 14 October 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | PSC02 | Notification of Carnstone Partners Limited as a person with significant control on 28 September 2018 | |
11 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Hans Christian Toennesen as a director on 28 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Peter De Graaf as a director on 28 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Glynn David Roberts as a director on 28 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Neil David Eric Everett as a director on 28 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Jacqueline Boardman as a director on 28 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Peter De Graaf as a secretary on 15 September 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 April 2015
|
|
27 Apr 2015 | SH03 | Purchase of own shares. | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|