- Company Overview for STEPHENSON DEVELOPMENT (GURNARD) LIMITED (05246699)
- Filing history for STEPHENSON DEVELOPMENT (GURNARD) LIMITED (05246699)
- People for STEPHENSON DEVELOPMENT (GURNARD) LIMITED (05246699)
- Charges for STEPHENSON DEVELOPMENT (GURNARD) LIMITED (05246699)
- More for STEPHENSON DEVELOPMENT (GURNARD) LIMITED (05246699)
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 | |
11 Jan 2012 | DS01 | Application to strike the company off the register | |
30 Nov 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-11-30
|
|
30 Nov 2011 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 30 November 2011 | |
14 Jul 2011 | MISC | Section 519 | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 31 March 2009 | |
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 | |
08 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
20 Jan 2009 | 225 | Accounting reference date extended from 29/03/2008 to 31/03/2008 | |
17 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
12 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
02 Nov 2006 | AA | Accounts for a medium company made up to 31 March 2006 | |
19 Oct 2006 | 363a | Return made up to 30/09/06; full list of members | |
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: stockwood house 11-15 park street west luton bedfordshire LU1 3BE | |
19 Jan 2006 | 288b | Director resigned |