- Company Overview for STEPHENSON SAFETY CONSULTANCY LTD (08282457)
- Filing history for STEPHENSON SAFETY CONSULTANCY LTD (08282457)
- People for STEPHENSON SAFETY CONSULTANCY LTD (08282457)
- Insolvency for STEPHENSON SAFETY CONSULTANCY LTD (08282457)
- More for STEPHENSON SAFETY CONSULTANCY LTD (08282457)
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) |
---|---|---|---|
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023 | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2022 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
07 Jan 2022 | AD01 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022 | |
18 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2021 | |
10 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2020 | |
12 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2019 | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2018 | |
24 Oct 2017 | LIQ02 | Statement of affairs | |
24 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | AD01 | Registered office address changed from 45 Queen Street Workington Cumbria CA14 2PY England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 16 October 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Apr 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Mar 2016 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2016-03-11
|
|
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | AD01 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester Lancashire M5 3EZ on 9 July 2014 |