- Company Overview for STEVE ANDERSON (STG) LTD (06013282)
- Filing history for STEVE ANDERSON (STG) LTD (06013282)
- People for STEVE ANDERSON (STG) LTD (06013282)
- Charges for STEVE ANDERSON (STG) LTD (06013282)
- More for STEVE ANDERSON (STG) LTD (06013282)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Stephen Brian Anderson on 30 November 2015 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
28 Sep 2015 | MA | Memorandum and Articles of Association | |
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 14 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH to 14 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ on 31 July 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2012 | CH01 | Director's details changed for Stephen Brian Anderson on 9 July 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Apr 2012 | TM02 | Termination of appointment of Morrisons Business Advisers as a secretary | |
18 Jan 2012 | AR01 | Annual return made up to 29 November 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Stephen Brian Anderson on 25 February 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |