MODERN STONEWORKS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
24/12/2324 December 2023 | Registered office address changed from 84 Aldridge Road Perry Barr Birmingham B42 2TP England to Flat 3 st. Gerards Court St. Gerards Road Solihull B91 1TY on 2023-12-24 |
13/11/2313 November 2023 | Registered office address changed from 28 Morley Road Birmingham B8 2HR England to 84 Aldridge Road Perry Barr Birmingham B42 2TP on 2023-11-13 |
12/11/2312 November 2023 | Termination of appointment of Donald Baker as a director on 2023-11-10 |
12/11/2312 November 2023 | Registered office address changed from Block 1 st. Gerards Court St. Gerards Road Solihull B91 1TY England to 28 Morley Road Birmingham B8 2HR on 2023-11-12 |
12/11/2312 November 2023 | Appointment of Mr Paul Wilkinson as a director on 2023-11-10 |
12/11/2312 November 2023 | Notification of Paul Wilkinson as a person with significant control on 2023-11-10 |
12/11/2312 November 2023 | Cessation of Donald Baker as a person with significant control on 2023-11-10 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Registered office address changed from Flat 9 st. Gerards Court St. Gerards Road Solihull B91 1TY England to Block 1 st. Gerards Court St. Gerards Road Solihull B91 1TY on 2023-10-12 |
12/10/2312 October 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
19/03/2319 March 2023 | Registered office address changed from 33 Halifax House Bristol Road Birmingham B5 7XU England to Flat 9 st. Gerards Court St. Gerards Road Solihull B91 1TY on 2023-03-19 |
19/03/2319 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with updates |
19/02/2219 February 2022 | Notification of Lucy Muddaris as a person with significant control on 2022-02-18 |
19/02/2219 February 2022 | Termination of appointment of Rebecca Gillies as a director on 2022-02-18 |
19/02/2219 February 2022 | Cessation of Rebecca Gillies as a person with significant control on 2022-02-18 |
19/02/2219 February 2022 | Appointment of Miss Lucy Muddaris as a director on 2022-02-18 |
07/02/227 February 2022 | Registered office address changed from 2 Foxford Close Birmingham B36 9TQ England to Block 1 st Gerards Court St. Gerards Road Solihull B91 1TY on 2022-02-07 |
07/02/227 February 2022 | Cessation of Simon Ferguson as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Termination of appointment of Simon Ferguson as a director on 2022-02-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/02/227 February 2022 | Appointment of Miss Rebecca Gillies as a director on 2022-02-07 |
07/02/227 February 2022 | Notification of Rebecca Gillies as a person with significant control on 2022-02-07 |
25/10/2125 October 2021 | Incorporation |
More Company Information
Recently Viewed
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