- Company Overview for A. STEVENS & SONS LIMITED (09568021)
- Filing history for A. STEVENS & SONS LIMITED (09568021)
- People for A. STEVENS & SONS LIMITED (09568021)
- More for A. STEVENS & SONS LIMITED (09568021)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Fred Kenneth John Mills as a person with significant control on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Fred Kenneth John Mills on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 7 September 2022 | |
08 Aug 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Fred Kenneth John Mills on 21 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Fred Kenneth John Mills as a person with significant control on 21 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Fred Kenneth John Mills on 31 January 2022 | |
22 Nov 2021 | TM01 | Termination of appointment of Jimmy Mills as a director on 19 November 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT United Kingdom to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 17 August 2021 | |
05 Aug 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / jimmy mills | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 Apr 2020 | CH01 | Director's details changed for Jimmy Mills on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Fred Kenneth John Mills on 29 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Jimmy Mills as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Fred Kenneth John Mills as a person with significant control on 30 April 2020 | |
25 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE United Kingdom to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 26 November 2019 |