Advanced company searchLink opens in new window

STEPH COLEMAN LIMITED

Company number 04935565

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2013 DS01 Application to strike the company off the register
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
04 May 2012 AD01 Registered office address changed from 9 University Road Leicester Leicestershire LE1 7RA on 4 May 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Stephanie Coleman on 1 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 17/10/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Dec 2007 363a Return made up to 17/10/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Oct 2006 363a Return made up to 17/10/06; full list of members
30 Aug 2006 225 Accounting reference date extended from 31/10/05 to 31/03/06
18 Aug 2006 AA Total exemption small company accounts made up to 31 October 2004
23 Nov 2005 363a Return made up to 17/10/05; full list of members
17 Nov 2004 363s Return made up to 17/10/04; full list of members
24 Feb 2004 288a New secretary appointed
24 Feb 2004 288a New director appointed
12 Feb 2004 CERTNM Company name changed gluck harris LIMITED\certificate issued on 12/02/04