DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2022
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed granite worktops (walsall) LIMITEDcertificate issued on 14/03/22
filed on: 14th, March 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 5th, November 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071687800001, created on 2020-11-13
filed on: 24th, November 2020
|
mortgage |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2020-06-09
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-05
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 16th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 25th, June 2016
|
annual return |
Free Download
(18 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 3rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-25 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 100.00 GBP
|
capital |
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 8th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-25 with full list of members
filed on: 30th, August 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2014-08-30: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-02-25 with full list of members
filed on: 30th, August 2014
|
annual return |
Free Download
(13 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-25 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2013-05-07: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-02-28
filed on: 3rd, April 2013
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Friar Park Road Wednesbury, Walsall, West Midlands, WS10 0JX, England to Unit 1 West Bromwich Road Tame Bridge Walsall West Midlands WS5 4AN on 2012-08-23
filed on: 23rd, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-25 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 23rd, March 2012
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-06-06
filed on: 6th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-06-06
filed on: 6th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-18
filed on: 18th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-25 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2010-12-14
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-06
filed on: 6th, December 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-06-22
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2010
|
incorporation |
Free Download
(24 pages)
|