STEGMANN LIMITED
Status | DISSOLVED |
Company No. | 09587668 |
Category | Private Limited Company |
Incorporated | 12 May 2015 |
Age | 9 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 30 days |
SUMMARY
STEGMANN LIMITED is an dissolved private limited company with number 09587668. It was incorporated 9 years, 20 days ago, on 12 May 2015 and it was dissolved 2 years, 6 months, 30 days ago, on 02 November 2021. The company address is 111 Penruddock Drive, Coventry, CV4 8LN, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Address
Type: AD01
New address: 111 Penruddock Drive Coventry CV4 8LN
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2021-08-08
Documents
Dissolution application strike off company
Date: 07 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-07
Psc name: Benjamin Claudius Elmar Stegmann
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Claudius Elmar Stegmann
Change date: 2018-11-07
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Benjamin Claudius Elmar Stegmann
Documents
Withdrawal of a person with significant control statement
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-21
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Some Companies
ALEXIA MOTOR YACHT CHARTERS LLP
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | OC423520 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
53-55 BROUGHTON STREET,EDINBURGH,EH1 3RJ
Number: | SC152821 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 11 MAGREAL INDUSTRIAL ESTATE,BIRMINGHAM,B16 0QZ
Number: | 07686505 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GLEBE AVENUE,MIDDX,HA3 9LF
Number: | 08957965 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 08268955 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 BIRKBECK ROAD,KENT,DA14 4DJ
Number: | 11892528 |
Status: | ACTIVE |
Category: | Private Limited Company |