About

Registered Number: 05085785
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2019 (5 years and 1 month ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Founded in 2004, A Stephenson Ltd are based in Cumbria. We do not know the number of employees at A Stephenson Ltd. The current directors of this company are listed as Box, David, Box, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, David 29 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BOX, David 29 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2019
LIQ14 - N/A 11 December 2018
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 26 October 2017
LIQ02 - N/A 26 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2017
DISS16(SOAS) - N/A 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 08 May 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AR01 - Annual Return 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 05 January 2014
MR08 - N/A 10 May 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AP03 - Appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 07 November 2009
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.