NATURAL STONE CONCEPTS LIMITED
Status | DISSOLVED |
Company No. | 06636936 |
Category | Private Limited Company |
Incorporated | 03 Jul 2008 |
Age | 16 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 4 months, 25 days |
SUMMARY
NATURAL STONE CONCEPTS LIMITED is an dissolved private limited company with number 06636936. It was incorporated 16 years, 30 days ago, on 03 July 2008 and it was dissolved 2 years, 4 months, 25 days ago, on 08 March 2022. The company address is 1-3 Sheffield Road 1-3 Sheffield Road, Doncaster, DN4 9QH, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-17
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Frith
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Jonathan Milburn Till
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-23
Old address: Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Till
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Geoffrey Titman
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Certificate change of name company
Date: 11 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bbs delta stonecare LIMITED\certificate issued on 11/01/10
Documents
Resolution
Date: 23 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed simon frith
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan milburn till
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed philip richard waite
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed fraser cairns young
Documents
Legacy
Date: 17 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 08/07/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
56 WALLER ROAD,LONDON,SE14 5LA
Number: | 04326539 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ORMEAU AVENUE,BELFAST,BT2 8HS
Number: | NI630368 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 09666349 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAGGIS FARM,CAMBRIDGE,CB3 7AT
Number: | 04746096 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11808719 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 HIGH STREET,MIDDLESBROUGH,TS9 6NF
Number: | 06775910 |
Status: | ACTIVE |
Category: | Private Limited Company |