STEPHENCLACT LIMITED

Company Documents

DateDescription
20/03/1720 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1620 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1628 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
IVECO HOUSE STATION ROAD
WATFORD
WD17 1DL

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
UNIT 1 SPRING VALLEY UNITS
STEPHENSON ROAD GORSE LANE
INDUSTRIAL ESTATE CLACTON
ESSEX
CO15 4XA

View Document

23/06/1523 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/1523 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1523 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRN STEVE BEATON

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED PRESTIGE MOTORS (CLACTON) LIMITED
CERTIFICATE ISSUED ON 27/05/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR ADRIAN MATTET

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH YOUNG / 01/03/2015

View Document

08/05/158 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH YOUNG / 02/06/2013

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ELIZABETH YOUNG / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD GINN / 31/03/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/03/06; NO CHANGE OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 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