- Company Overview for STEMBRIDGE MACHINERY SALES & RENTALS LTD (06763741)
- Filing history for STEMBRIDGE MACHINERY SALES & RENTALS LTD (06763741)
- People for STEMBRIDGE MACHINERY SALES & RENTALS LTD (06763741)
- More for STEMBRIDGE MACHINERY SALES & RENTALS LTD (06763741)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | TM01 | Termination of appointment of Ricci Lee Miller as a director on 21 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Stephen Sidebottom as a director on 21 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Christopher Griffiths as a director on 16 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Ricci Lee Miller as a director on 9 November 2016 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
08 Jun 2016 | AP01 | Appointment of Mr Stephen Sidebottom as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Norman Bryden as a director on 3 June 2016 | |
23 May 2016 | TM01 | Termination of appointment of Paul Hovers as a director on 23 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Stephen Bell as a director on 23 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Norman Bryden as a director on 4 May 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | CH01 | Director's details changed for Mr Stephen Bell on 24 December 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from 42 Welbeck Road Walkley Sheffield S Yorkshire S6 5AY to Parkers Yard Stannington Road Malin Bridge Sheffield South Yorkshire S6 5FJ on 24 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
29 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |