STEVENS OF ELLON LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/02/204 February 2020 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
19/11/1919 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/11/197 November 2019 | APPLICATION FOR STRIKING-OFF |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLIFTON-SPRIGG |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CLIFTON-SPRIGG |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM THE SQUARE ELLON ABERDEENSHIRE AB41 9JB |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/144 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1217 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID CLIFTON-SPRIGG / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CLIFTON-SPRIGG / 23/02/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/02/037 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | £ NC 100000/101000 01/02 |
04/02/034 February 2003 | NC INC ALREADY ADJUSTED 01/02/03 |
04/02/034 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/01/038 January 2003 | PARTIC OF MORT/CHARGE ***** |
19/02/0219 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | SECRETARY RESIGNED |
05/02/025 February 2002 | DIRECTOR RESIGNED |
01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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