Advanced company searchLink opens in new window

ROGER STEPHENSON ARCHITECTS LIMITED

Company number 07630960

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)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 January 2015
24 Mar 2014 4.68 Liquidators' statement of receipts and payments to 6 January 2014
06 Aug 2013 AD01 Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013
14 Jan 2013 AD01 Registered office address changed from 5 Adair Street Manchester M1 2NQ England on 14 January 2013
11 Jan 2013 4.20 Statement of affairs with form 4.19
11 Jan 2013 600 Appointment of a voluntary liquidator
11 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
26 Jun 2012 AD01 Registered office address changed from C/O 22/07/2011 5 Adair Street Manchester M1 2NQ United Kingdom on 26 June 2012
22 Jul 2011 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 22 July 2011
27 May 2011 CERTNM Company name changed roger stephenson LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
27 May 2011 NM06 Change of name with request to seek comments from relevant body
27 May 2011 CONNOT Change of name notice
13 May 2011 AP01 Appointment of Mr Roger Francis Stephenson as a director
11 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
11 May 2011 NEWINC Incorporation