Advanced company searchLink opens in new window

STEVENSON INVESTMENTS

Company number 05750587

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 DS01 Application to strike the company off the register
14 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012
11 May 2012 TM02 Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012
17 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • USD 1
15 Jul 2011 AP01 Appointment of Ian Richard Luke as a director
04 Jul 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Completion of share sale agmt shares cancelled 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2011 TM01 Termination of appointment of Vivian Pereira as a director
27 May 2011 FOA-RR Re-registration assent
27 May 2011 MAR Re-registration of Memorandum and Articles
27 May 2011 CERT3 Certificate of re-registration from Limited to Unlimited
27 May 2011 RR05 Re-registration from a private limited company to a private unlimited company
15 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
07 Oct 2010 AP01 Appointment of Mr Antonio Ramon Rodriguez as a director
07 Oct 2010 TM01 Termination of appointment of Ian Merriman as a director
15 Jul 2010 AA Full accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mr Ian Michael Merriman on 13 April 2010
18 Nov 2009 CH01 Director's details changed for Mr Ian Michael Merriman on 19 October 2009
10 Jun 2009 AA Full accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 21/03/09; full list of members
01 Apr 2009 288c Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england
26 Feb 2009 288c Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: