Advanced company searchLink opens in new window

STEPHENSON PRECISION COMPONENTS LIMITED

Company number 06973345

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Gary Burton as a director on 30 June 2016
08 Jun 2016 AA Accounts for a small company made up to 31 December 2015
28 Oct 2015 AD01 Registered office address changed from 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT to C/O Arefco Special Products Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UA on 28 October 2015
27 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
27 Aug 2015 AD01 Registered office address changed from 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT England to 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 27 August 2015
27 Aug 2015 AD01 Registered office address changed from Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UA United Kingdom to 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 27 August 2015
10 Aug 2015 AD01 Registered office address changed from 11 Ennerdale Road Riverside Business Park Blyth Northumberland NE24 4RT to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UA on 10 August 2015
06 Aug 2015 TM01 Termination of appointment of Jacqueline Stephenson as a director on 31 July 2015
06 Aug 2015 TM01 Termination of appointment of Alan Stephenson as a director on 31 July 2015
06 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
05 Aug 2015 AP03 Appointment of Mr Scott Mason as a secretary on 31 July 2015
05 Aug 2015 AP01 Appointment of Jairo Parra Suarez as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr George Albert Malcolm Duhrin as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Gary Burton as a director on 31 July 2015
05 Aug 2015 MR04 Satisfaction of charge 2 in full
05 Aug 2015 MR04 Satisfaction of charge 3 in full
05 Aug 2015 MR04 Satisfaction of charge 1 in full
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013