HUMBERSIDE MASONIC SUPPLIES LTD: Filings
Overview
| Company Name | HUMBERSIDE MASONIC SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04580757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HUMBERSIDE MASONIC SUPPLIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on Nov 10, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 04, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Stewart Clifford Oxborough as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Francis Coates as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Francis Coates as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 04, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Notification of Catherine Coates as a person with significant control on Feb 01, 2021 | 2 pages | PSC01 | ||
Cessation of Malcolm Coates as a person with significant control on Jan 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Malcolm Coates as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Appointment of Catherine Coates as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Secretary's details changed for Michael Coates on Sep 18, 2020 | 1 pages | CH03 | ||
Appointment of Michael Francis Coates as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 04, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Stewart Clifford Oxborough as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peter Spencer as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0