RECLAIMED ARCHITECTURAL GRANITE & SLATE SOUTH WEST LTD

Company Documents

DateDescription
13/11/1813 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/04/1822 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
UNIT 1 TOLDISH LANE
ST COLUMB
CORNWALL
TR9 6HJ

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS SUSAN SHRIGLEY

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076770930001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
DOMELLICK MANOR ST. DENNIS
ST. AUSTELL
CORNWALL
PL26 8BY

View Document

21/07/1521 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIGLEY

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR DARREN ROBERT SHRIGLEY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/03/1320 March 2013 CURRSHO FROM 30/06/2012 TO 31/07/2011

View Document

14/03/1314 March 2013 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company