- Company Overview for A STEPHENSON LIMITED (05085785)
- Filing history for A STEPHENSON LIMITED (05085785)
- People for A STEPHENSON LIMITED (05085785)
- Charges for A STEPHENSON LIMITED (05085785)
- Insolvency for A STEPHENSON LIMITED (05085785)
- More for A STEPHENSON LIMITED (05085785)
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
|
|
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
|
|
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
|
|
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
|
|
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 |