Advanced company searchLink opens in new window

STEPHENSON SHELL & CORE (NORTHERN) LIMITED

Company number 05863739

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
07 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Jul 2017 TM02 Termination of appointment of Janice Elizabeth Niemann as a secretary on 30 June 2017
18 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
11 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
23 Sep 2013 AP01 Appointment of Mrs Elaine Sheil as a director
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
25 Jan 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
21 Nov 2012 TM01 Termination of appointment of Gary Craig as a director
28 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 30 June 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
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Gary Craig on 30 June 2010
15 Feb 2010 CH01 Director's details changed for Mr Martin Richard Stephenson on 15 February 2010