- Company Overview for MARKSTONE BUILDING LTD (08600128)
- Filing history for MARKSTONE BUILDING LTD (08600128)
- People for MARKSTONE BUILDING LTD (08600128)
- More for MARKSTONE BUILDING LTD (08600128)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2016 | TM01 | Termination of appointment of Janice Kidd as a director on 4 March 2016 | |
05 Mar 2016 | AP01 | Appointment of Mr Anthony Kidd as a director on 2 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
22 Apr 2014 | AD01 | Registered office address changed from 400 Hollinwood Avenue Manchester M40 0JD United Kingdom on 22 April 2014 | |
09 Sep 2013 | AP01 | Appointment of Mrs Janice Kidd as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
09 Sep 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 September 2013 | |
08 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-08
|