Advanced company searchLink opens in new window

STEPHENSON SITE SERVICES LTD

Company number 06088270

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2014 DS01 Application to strike the company off the register
15 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
08 Feb 2013 CH01 Director's details changed for Justin Stephenson on 8 February 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 November 2012
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 07/02/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 CERTNM Company name changed brookson (5207D) LIMITED\certificate issued on 23/07/08
16 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
07 Feb 2008 363a Return made up to 07/02/08; full list of members
18 Apr 2007 288a New director appointed
16 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08