Advanced company searchLink opens in new window

STEPHENSON DEVELOPMENT (TURF WALK) LIMITED

Company number 05168888

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
10 Jul 2017 AA Accounts for a small company made up to 30 September 2016
06 Jul 2017 TM02 Termination of appointment of Janice Elizabeth Niemann as a secretary on 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
08 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
22 Jun 2016 AA Accounts for a small company made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
04 Jul 2015 AA Accounts for a small company made up to 30 September 2014
08 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
27 Sep 2013 AP01 Appointment of Mrs Elaine Sheil as a director
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
25 Jan 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom on 26 July 2011
14 Jul 2011 MISC Section 519
05 Apr 2011 AA Accounts for a small company made up to 31 March 2010