Advanced company searchLink opens in new window

STEPHEN AUCKLAND LIMITED

Company number 08794800

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)
09 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
06 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Dec 2014 AD01 Registered office address changed from Heritage Exchange Wellington Mills, 70 Plover Road Lindley Huddersfield HD3 3HR to Heritage Exchange Wellington Mills, 70 Plover Road Lindley Huddersfield HD3 3HR on 15 December 2014
15 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY United Kingdom to Heritage Exchange Wellington Mills, 70 Plover Road Lindley Huddersfield HD3 3HR on 15 December 2014
20 Dec 2013 AP01 Appointment of Stephen Andrew Auckland as a director
02 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 1