Advanced company searchLink opens in new window

STEPHEN ALLEN & CO. LTD

Company number 06309825

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2021 DS01 Application to strike the company off the register
10 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
24 May 2021 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364-366 Cemetery Road Sheffield S11 8FT on 24 May 2021
23 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
07 May 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 24 September 2019
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
28 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 CH01 Director's details changed for Stephen David Allen on 11 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 TM02 Termination of appointment of Simon Procter as a secretary on 1 November 2014
31 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Dec 2014 SH06 Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 50
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2014 AD01 Registered office address changed from 4Th Floor, St James House Vicar Lane Sheffield S1 2EX to Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP on 26 November 2014