- Company Overview for STEVENSONS GOLDEN SANDS LIMITED (01337793)
- Filing history for STEVENSONS GOLDEN SANDS LIMITED (01337793)
- People for STEVENSONS GOLDEN SANDS LIMITED (01337793)
- Charges for STEVENSONS GOLDEN SANDS LIMITED (01337793)
- More for STEVENSONS GOLDEN SANDS LIMITED (01337793)
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
|
|
20 Sep 2017 | SH20 | Statement by Directors | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |