- Company Overview for STEPHALLY LIMITED (05146659)
- Filing history for STEPHALLY LIMITED (05146659)
- People for STEPHALLY LIMITED (05146659)
- Insolvency for STEPHALLY LIMITED (05146659)
- More for STEPHALLY LIMITED (05146659)
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) |
---|---|---|---|
30 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2010 | L64.07 | Completion of winding up | |
03 Aug 2010 | COCOMP | Order of court to wind up | |
22 May 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2009 | |
22 May 2009 | 1.4 | Notice of completion of voluntary arrangement | |
22 May 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2008 | |
08 May 2009 | COCOMP | Order of court to wind up | |
17 Feb 2009 | 1.4 | Notice of completion of voluntary arrangement | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from elmbank inhams row old arlesford hampshire SO24 9SJ | |
08 Oct 2008 | 363s | Return made up to 07/06/08; full list of members | |
11 Aug 2008 | 363s | Return made up to 07/06/07; full list of members | |
05 Jun 2008 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2009 | |
01 Apr 2007 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Aug 2006 | 363s | Return made up to 07/06/06; full list of members | |
14 Feb 2005 | 288a | New secretary appointed | |
07 Dec 2004 | 288b | Secretary resigned | |
16 Jun 2004 | 288b | Secretary resigned | |
16 Jun 2004 | 288b | Director resigned | |
16 Jun 2004 | 288a | New director appointed | |
16 Jun 2004 | 288a | New director appointed | |
16 Jun 2004 | 288a | New secretary appointed | |
16 Jun 2004 | 287 | Registered office changed on 16/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
07 Jun 2004 | NEWINC | Incorporation |