- Company Overview for STEPHENSON COOK FREER LIMITED (06170968)
- Filing history for STEPHENSON COOK FREER LIMITED (06170968)
- People for STEPHENSON COOK FREER LIMITED (06170968)
- Charges for STEPHENSON COOK FREER LIMITED (06170968)
- Insolvency for STEPHENSON COOK FREER LIMITED (06170968)
- More for STEPHENSON COOK FREER LIMITED (06170968)
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) |
---|---|---|---|
24 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2012 | |
24 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2012 | |
29 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2012 | |
12 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2011 | |
09 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2011 | |
07 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2010 | |
07 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | AD01 | Registered office address changed from North Point Belmont Industrial Estate Balmont Durham DH1 1TN on 5 November 2009 | |
26 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Dec 2008 | 363a | Return made up to 20/03/08; full list of members; amend | |
01 Oct 2008 | 363s | Return made up to 20/03/08; full list of members | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
20 Feb 2008 | 288a | New director appointed | |
25 Jan 2008 | 395 | Particulars of mortgage/charge | |
10 Jan 2008 | CERTNM | Company name changed sandco 1033 LIMITED\certificate issued on 10/01/08 | |
14 Nov 2007 | 88(2)R | Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 | |
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2007 | 288a | New director appointed |