- Company Overview for STEPHENSON MAINTENANCE LIMITED (00309997)
- Filing history for STEPHENSON MAINTENANCE LIMITED (00309997)
- People for STEPHENSON MAINTENANCE LIMITED (00309997)
- Charges for STEPHENSON MAINTENANCE LIMITED (00309997)
- More for STEPHENSON MAINTENANCE LIMITED (00309997)
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
|
|
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
|
|
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 |