D M STEVENSON & CO LTD

30 Bonds Hill 30 Bonds Hill, BT47 6DP
StatusDISSOLVED
Company No.NI048661
CategoryPrivate Limited Company
Incorporated12 Nov 2003
Age20 years, 6 months, 19 days
JurisdictionNorthern Ireland
Dissolution03 Jan 2023
Years1 year, 4 months, 29 days

SUMMARY

D M STEVENSON & CO LTD is an dissolved private limited company with number NI048661. It was incorporated 20 years, 6 months, 19 days ago, on 12 November 2003 and it was dissolved 1 year, 4 months, 29 days ago, on 03 January 2023. The company address is 30 Bonds Hill 30 Bonds Hill, BT47 6DP.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Maurice Stevenson

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: David Maurice Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maurice Stevenson

Change date: 2020-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maurice Stevenson

Change date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: John Joseph Murray

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Maurice Stevenson

Change date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: David Maurice Stevenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Maurice Stevenson

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: John Joseph Murray

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 12/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 12/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Nov 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 12 Nov 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 12 Nov 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

BELLCOM COMMUNICATIONS LIMITED

7 - 9,EASTBOURNE,BN21 3YA

Number:07787564
Status:ACTIVE
Category:Private Limited Company

GOODCO LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:10895135
Status:ACTIVE
Category:Private Limited Company

MEIKLEJOHN CONCIERGE SOUTH WEST LTD

WOODLAND,PLYMOUTH,PL6 5JG

Number:11842139
Status:ACTIVE
Category:Private Limited Company

MIENTERPRISE UMBRELLA COMMUNITY INTEREST COMPANY

THE COACH HOUSE GRANGE COURT,LEOMINSTER,HR6 8NL

Number:07506754
Status:ACTIVE
Category:Community Interest Company

OMISBEE LIMITED

UNIT 34 NEW HOUSE, 67-68,,LONDON,,EC1N 8JY

Number:11193031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRECISE SELECTION LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:04636957
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