A STEPHENSON LIMITED

Company Documents

DateDescription
11/03/1911 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/1811 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 1 EDEN COMMERCIAL PARK CROSS CROFT IND. ESTATE APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HX

View Document

26/10/1726 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1726 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1726 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/08/172 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 050857850001

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY JULIE STEPHENSON

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY STEPHENSON

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE STEPHENSON

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOX / 29/04/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DAVID BOX

View Document

09/05/139 May 2013 SECRETARY APPOINTED MR DAVID BOX

View Document

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALEXANDER STEPHENSON / 17/04/2012

View Document

06/06/126 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STEPHENSON / 17/04/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 1 APPLEBY BUSINESS PARK APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HT

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE STEPHENSON / 17/04/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STEPHENSON / 20/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALEXANDER STEPHENSON / 20/03/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 23 BOROUGHGATE APPLEBY CUMBRIA CA16 6XF

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company