Advanced company searchLink opens in new window

STEMBRIDGE MACHINERY SALES & RENTALS LTD

Company number 06763741

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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