- Company Overview for ALAN STEPHENSON & SON LTD (08118191)
- Filing history for ALAN STEPHENSON & SON LTD (08118191)
- People for ALAN STEPHENSON & SON LTD (08118191)
- Charges for ALAN STEPHENSON & SON LTD (08118191)
- More for ALAN STEPHENSON & SON LTD (08118191)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
01 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Mar 2016 | TM01 | Termination of appointment of Dan Thomas Willan as a director on 29 February 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2015 | TM02 | Termination of appointment of Angela Louise Willan as a secretary on 1 September 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Jul 2014 | AA01 | Previous accounting period shortened from 29 June 2014 to 30 November 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
17 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2014 | SH08 | Change of share class name or designation | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
11 Oct 2012 | AP03 | Appointment of Mrs Angela Louise Willan as a secretary |