STEPHEN ALLEN & CO. LTD

06309825
364-366 CEMETERY ROAD SHEFFIELD ENGLAND S11 8FT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2020 accounts Annual Accounts 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Annual Accounts 2 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 accounts Annual Accounts 8 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 officers Change of particulars for director (Stephen David Allen) 2 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Simon Procter) 2 Buy now
31 Dec 2014 resolution Resolution 1 Buy now
31 Dec 2014 capital Notice of cancellation of shares 4 Buy now
26 Nov 2014 resolution Resolution 6 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2014 officers Termination of appointment of director (Simon Procter) 2 Buy now
26 Nov 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 accounts Annual Accounts 7 Buy now
16 May 2014 officers Termination of appointment of director (John Hopkins) 2 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
26 Jun 2013 accounts Annual Accounts 7 Buy now
16 Jul 2012 annual-return Annual Return 6 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 accounts Annual Accounts 7 Buy now
24 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
20 Jul 2010 officers Change of particulars for director (Stephen David Allen) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Simon Procter) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 342 glossop road sheffield south yorkshire S10 2HW 1 Buy now
22 Jul 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
12 May 2009 accounts Annual Accounts 8 Buy now
15 Sep 2008 accounts Accounting reference date extended from 31/07/2008 to 30/09/2008 1 Buy now
21 Aug 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
13 Aug 2008 capital Ad 11/07/07-11/07/07\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: belamyne house 99 clarkehouse road sheffield south yorkshire S10 2LN 1 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
11 Jul 2007 incorporation Incorporation Company 14 Buy now