Advanced company searchLink opens in new window

STEPHENS & CARTER LIMITED

Company number 00125876

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)
30 Dec 2023 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 30 December 2023
29 Nov 2018 AC92 Restoration by order of the court
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2009 DS01 Application to strike the company off the register
17 Dec 2009 SH19 Statement of capital on 17 December 2009
  • GBP 1
17 Dec 2009 SH20 Statement by Directors
17 Dec 2009 CAP-SS Solvency Statement dated 15/12/09
17 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/12/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Oct 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: 2, now: 2 city place; Street was: city place, now: beehive ring road; Area was: beehive ring road, now: ; Country was: england, now:
27 Aug 2009 288c Director And Secretary's Change Of Particulars Plant Nominees LIMITED Logged Form
27 Aug 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
08 Jul 2009 363a Return made up to 27/05/09; full list of members
04 Jun 2009 287 Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
29 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
28 May 2008 363a Return made up to 27/05/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
04 Jun 2007 363a Return made up to 27/05/07; full list of members
01 Apr 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed