D M STEVENSON & CO LTD
Status | DISSOLVED |
Company No. | NI048661 |
Category | Private Limited Company |
Incorporated | 12 Nov 2003 |
Age | 20 years, 6 months, 19 days |
Jurisdiction | Northern Ireland |
Dissolution | 03 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 27 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 12/11/08 annual return shuttle
Documents
Legacy
Date: 13 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 12/11/07 annual return shuttle
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 12/11/06 annual return shuttle
Documents
Legacy
Date: 27 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 12/11/05 annual return shuttle
Documents
Legacy
Date: 22 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 12/11/04 annual return shuttle
Documents
Legacy
Date: 15 Dec 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
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 |
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 |
UNIT 34 NEW HOUSE, 67-68,,LONDON,,EC1N 8JY
Number: | 11193031 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORSET,DT1 1RX
Number: | 04636957 |
Status: | ACTIVE |
Category: | Private Limited Company |