Advanced company searchLink opens in new window

STEPHENS BROTHERS LIMITED

Company number 00587224

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)
26 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 27 February 2016
17 Oct 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 2,125
  • ANNOTATION Replacement this document replaces the AR01 registered on 12/09/2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2,125
  • ANNOTATION Replaced AR01 was replaced on 17/10/2016 as it was was not properly delivered
12 Sep 2016 TM01 Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
12 Sep 2016 TM01 Termination of appointment of Alan Christopher Charlton as a director on 6 June 2016
12 Sep 2016 AP01 Appointment of Mr Kristian Brian Lee as a director on 1 July 2016
12 Sep 2016 AP03 Appointment of Miss June Carruthers as a secretary on 1 July 2016
31 Aug 2016 AD01 Registered office address changed from , Station Road, Thirsk, North Yorkshire, YO7 1QH to Site a Kingmoor Park South Ind Est Queens Drive Carlisle CA6 4SB on 31 August 2016
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 TM01 Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Alan Charlton as a director on 6 June 2016
05 Jun 2016 TM02 Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,125
23 Jun 2015 TM02 Termination of appointment of Iain Wallace as a secretary on 23 April 2015
23 Jun 2015 AP04 Appointment of Guerande Consulting Limited as a secretary on 8 June 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,125
27 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Sep 2013 AP03 Appointment of Mr Iain Wallace as a secretary
25 Sep 2013 TM02 Termination of appointment of Francesca Mitchell as a secretary
14 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders