Advanced company searchLink opens in new window

STEPHENSON MAINTENANCE LIMITED

Company number 00309997

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 13 November 2018
16 Nov 2018 TM01 Termination of appointment of Lee James Mills as a director on 31 October 2018
16 Nov 2018 TM01 Termination of appointment of Westley Maffei as a director on 13 November 2018
02 Oct 2018 PSC05 Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Westley Maffei on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
22 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,000
08 Jun 2015 AD01 Registered office address changed from , Birch Street, Wolverhampton, West Midlands, WV1 4HY to Crown House Birch Street Wolverhampton WV1 4JX on 8 June 2015
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015