- Company Overview for STEPHEN AUCKLAND LIMITED (08794800)
- Filing history for STEPHEN AUCKLAND LIMITED (08794800)
- People for STEPHEN AUCKLAND LIMITED (08794800)
- More for STEPHEN AUCKLAND LIMITED (08794800)
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
|
|
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
|
|
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
|