MICHAEL STEPHENSON LIMITED

3 Priors Lodge 3 Priors Lodge, Cheltenham, GL52 5PX, Gloucestershire, England
StatusDISSOLVED
Company No.06296626
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

MICHAEL STEPHENSON LIMITED is an dissolved private limited company with number 06296626. It was incorporated 16 years, 10 months, 24 days ago, on 28 June 2007 and it was dissolved 3 years, 7 months, 9 days ago, on 13 October 2020. The company address is 3 Priors Lodge 3 Priors Lodge, Cheltenham, GL52 5PX, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

New address: 3 Priors Lodge Pittville Circus Cheltenham Gloucestershire GL52 5PX

Change date: 2020-03-06

Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Direct House (Facilities) Ltd

Termination date: 2020-02-10

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Michael Andrew Stephenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2016

Category: Address

Type: AD02

New address: 18 Clover Place Eynsham Witney Oxfordshire OX29 4QL

Old address: C/O Direct House (Facilities) Ltd 33 Dovehouse Close Eynsham Witney Oxfordshire OX29 4EW England

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Direct House (Facilities) Ltd

Change date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: 2 Redhouse Square Duncan Close Northampton NN3 6WL England

Change date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change sail address company

Date: 30 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 30 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Old address: Dartford House Two Rivers Station Lane Witney Oxon OX28 4BL United Kingdom

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-01

Officer name: Direct House (Facilities) Ltd

Documents

View document PDF

Legacy

Date: 03 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: 2-4 Market Square Witney Oxfordshire OX28 6AN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-29

Officer name: Direct House (Facilities) Ltd

Documents

View document PDF

Accounts amended with made up date

Date: 22 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / direct house (facilities) LTD / 01/05/2008

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from direct house, 47 high street witney oxfordshire OX28 6JA

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON DENTAL LIMITED

12 HOPE STREET,EDINBURGH,EH2 4DB

Number:SC310644
Status:ACTIVE
Category:Private Limited Company

EMILY BALLOU LIMITED

2/2 1 BROOMHILL AVENUE,GLASGOW,G11 7AE

Number:SC424445
Status:ACTIVE
Category:Private Limited Company

GRT ENTERTAINMENTS LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:09637307
Status:LIQUIDATION
Category:Private Limited Company

KG GLOBAL PRIVATE LIMITED

1 / 25,EDGWARE,HA8 0AR

Number:07245429
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL OF EDUCATION LIMITED

1 ST SAVOURS WHARF,LONDON,SE1 2BE

Number:09328460
Status:ACTIVE
Category:Private Limited Company

RICHLINE GRAPHICS LIMITED

UNIT 1D COMMONWEALTH BUILDINGS,LONDON,SE18 5NS

Number:02824721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source