Advanced company searchLink opens in new window

STEPHENSON SAFETY CONSULTANCY LTD

Company number 08282457

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
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
  • GBP 2
11 Mar 2016 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
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