- Company Overview for STEPHENSON PRECISION COMPONENTS LIMITED (06973345)
- Filing history for STEPHENSON PRECISION COMPONENTS LIMITED (06973345)
- People for STEPHENSON PRECISION COMPONENTS LIMITED (06973345)
- Charges for STEPHENSON PRECISION COMPONENTS LIMITED (06973345)
- More for STEPHENSON PRECISION COMPONENTS LIMITED (06973345)
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
|
|
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
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |