Hibbs Green, Lawshall
Bury St. Edmunds
Suffolk
IP29 4QG
Director Name | Lorraine Jayne Plummer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Hibbs Green, Lawshall Bury St. Edmunds Suffolk IP29 4QG |
Secretary Name | Lorraine Jayne Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Hibbs Green, Lawshall Bury St. Edmunds Suffolk IP29 4QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.naturalstonesolutions.co.uk |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,021 |
Cash | £1,780 |
Current Liabilities | £40,022 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Anthony Plummer on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Anthony Plummer on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Anthony Plummer on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Lorraine Jayne Plummer on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lorraine Jayne Plummer on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lorraine Jayne Plummer on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
17 May 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
17 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New secretary appointed;new director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New secretary appointed;new director appointed (1 page) |
17 May 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |