Advanced company searchLink opens in new window

ALAN STEPHENSON & SON LTD

Company number 08118191

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
11 Oct 2012 AP03 Appointment of Mrs Angela Louise Willan as a secretary