Advanced company searchLink opens in new window

STELYNN CONSTRUCTION LIMITED

Company number 07933197

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
20 Dec 2021 AD01 Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 20 December 2021
28 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 AA01 Previous accounting period extended from 29 February 2020 to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 21 October 2020
14 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
14 Jan 2020 AD01 Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 14 January 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 AD01 Registered office address changed from Unit 14 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 27 February 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
15 Dec 2017 TM01 Termination of appointment of Lynn Mcnicholl as a director on 11 December 2017
15 Dec 2017 PSC07 Cessation of Lynn Mcnicholl as a person with significant control on 11 December 2017
14 Dec 2017 PSC01 Notification of Stephen Michael Durham as a person with significant control on 11 December 2017
13 Dec 2017 AP01 Appointment of Mr Stephen Michael Durham as a director on 11 December 2017
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016