- Company Overview for EGERTON STEPHENS PARTNERS LTD (05680894)
- Filing history for EGERTON STEPHENS PARTNERS LTD (05680894)
- People for EGERTON STEPHENS PARTNERS LTD (05680894)
- Charges for EGERTON STEPHENS PARTNERS LTD (05680894)
- Insolvency for EGERTON STEPHENS PARTNERS LTD (05680894)
- More for EGERTON STEPHENS PARTNERS LTD (05680894)
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) |
---|---|---|---|
05 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2024 | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 November 2022 | |
16 Nov 2022 | LIQ02 | Statement of affairs | |
16 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2022 | AD01 | Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | AD01 | Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | PSC04 | Change of details for Mrs Natasha Maxine Simkins-Belcher as a person with significant control on 24 November 2020 | |
30 Oct 2020 | MR04 | Satisfaction of charge 056808940001 in full | |
30 Oct 2020 | MR04 | Satisfaction of charge 056808940002 in full | |
16 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
15 Aug 2018 | AD01 | Registered office address changed from The Base Dartford Business Park Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 15 August 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |