Advanced company searchLink opens in new window

A. STEVENS & SONS LIMITED

Company number 09568021

Filter by category

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)
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