- Company Overview for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- Filing history for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- People for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- Charges for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- More for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
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
|
|
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
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 |