Advanced company searchLink opens in new window

STEVENSONS GOLDEN SANDS LIMITED

Company number 01337793

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
20 Sep 2017 CAP-SS Solvency Statement dated 19/09/17
20 Sep 2017 SH19 Statement of capital on 20 September 2017
  • GBP 1.00
20 Sep 2017 SH20 Statement by Directors
20 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share oremium account 19/09/2017
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
04 Jul 2017 PSC07 Cessation of Andrew James Laver as a person with significant control on 1 July 2017
03 Jul 2017 PSC02 Notification of Laver Leisure Limited as a person with significant control on 6 April 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 Jan 2016 TM01 Termination of appointment of Simon Antony Stevenson as a director on 14 December 2015
20 Jan 2016 AP01 Appointment of Mr Mark Richard Bower as a director on 14 December 2015
20 Jan 2016 AP01 Appointment of Mr Andrew James Laver as a director on 14 December 2015
08 Jan 2016 TM01 Termination of appointment of Diana Katharine Stevenson as a director on 14 December 2015
08 Jan 2016 TM01 Termination of appointment of Nicola Ann Stevenson as a director on 14 December 2015
08 Jan 2016 TM01 Termination of appointment of Derek Raymond Stevenson as a director on 14 December 2015
08 Jan 2016 TM02 Termination of appointment of Simon Antony Stevenson as a secretary on 14 December 2015
08 Jan 2016 AD01 Registered office address changed from Golden Sands Estate Ingoldmells Skegness Lincs PE25 1LX to C/O Arnold Laver & Co Ltd Bramall Lane Sheffield South Yorkshire S2 4RJ on 8 January 2016
24 Nov 2015 MR04 Satisfaction of charge 2 in full
13 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,320
09 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 10,320
25 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013