Advanced company searchLink opens in new window

A STEPHENSON LIMITED

Company number 05085785

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2017 AD01 Registered office address changed from Unit 1 Eden Commercial Park Cross Croft Ind. Estate Appleby-in-Westmorland Cumbria CA16 6HX to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 7 November 2017
26 Oct 2017 LIQ02 Statement of affairs
26 Oct 2017 600 Appointment of a voluntary liquidator
26 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
02 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2017-01-09
  • GBP 100
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 MR08 Registration of a charge without deed
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr David Box on 29 April 2013
09 May 2013 TM01 Termination of appointment of Rodney Stephenson as a director
09 May 2013 TM01 Termination of appointment of Julie Stephenson as a director
09 May 2013 TM02 Termination of appointment of Julie Stephenson as a secretary
09 May 2013 AP03 Appointment of Mr David Box as a secretary