- Company Overview for STEPHENSON DEVELOPMENT (MEDBOURNE 2) LIMITED (04162751)
- Filing history for STEPHENSON DEVELOPMENT (MEDBOURNE 2) LIMITED (04162751)
- People for STEPHENSON DEVELOPMENT (MEDBOURNE 2) LIMITED (04162751)
- Charges for STEPHENSON DEVELOPMENT (MEDBOURNE 2) LIMITED (04162751)
- More for STEPHENSON DEVELOPMENT (MEDBOURNE 2) LIMITED (04162751)
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) |
---|---|---|---|
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 20 December 2011 | |
14 Jul 2011 | MISC | Section 519 | |
07 Mar 2011 | AR01 |
Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
04 May 2010 | AA | Full accounts made up to 31 March 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr Martin Richard Stephenson on 15 February 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Janice Elizabeth Niemann on 15 February 2010 | |
17 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG | |
26 Feb 2008 | 363a | Return made up to 19/02/08; full list of members | |
03 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
12 Mar 2007 | 363a | Return made up to 19/02/07; full list of members | |
08 Feb 2007 | AA | Accounts for a medium company made up to 31 March 2006 | |
10 May 2006 | 363a | Return made up to 19/02/06; full list of members | |
10 May 2006 | 288c | Secretary's particulars changed | |
04 Feb 2006 | AA | Accounts for a medium company made up to 31 March 2005 | |
19 Jan 2006 | 288b | Director resigned | |
18 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Mar 2005 | 363s | Return made up to 19/02/05; full list of members | |
04 Feb 2005 | AA | Accounts for a medium company made up to 31 March 2004 |