Download leads from Nexok and grow your business. Find out more

Stead & Simpson Holdings Limited

Documents

Total Documents50
Total Pages297

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off
23 June 2009First Gazette notice for compulsory strike-off
26 February 2008Appointment terminated director barry stevenson
18 February 2008Secretary resigned;director resigned
18 February 2008Director resigned
18 February 2008Director resigned
4 December 2007Director resigned
1 November 2007Particulars of mortgage/charge
1 November 2007Particulars of mortgage/charge
1 November 2007Director resigned
30 October 2007Return made up to 07/10/07; full list of members
23 October 2007Ad 06/06/07--------- £ si [email protected]=250490 £ ic 3445890/3696380
21 October 2007Group of companies' accounts made up to 30 December 2006
26 June 2007Statement of affairs
26 June 2007Ad 06/06/07--------- £ si [email protected]=1750000 £ ic 398790/2148790
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2007Statement of affairs
26 June 2007Statement of affairs
26 June 2007Ad 06/06/07--------- £ si [email protected]=186540 £ ic 212250/398790
26 June 2007Nc inc already adjusted 06/06/07
26 June 2007Ad 06/06/07--------- £ si [email protected]=1297100 £ ic 2148790/3445890
21 June 2007New director appointed
12 June 2007Director resigned
24 May 2007Director resigned
2 May 2007New secretary appointed
2 May 2007Secretary resigned
11 April 2007New director appointed
21 November 2006Return made up to 07/10/06; full list of members
17 November 2006New director appointed
28 July 2006Group of companies' accounts made up to 31 December 2005
18 July 2006Accounting reference date shortened from 31/12/06 to 31/12/05
15 May 2006New director appointed
26 January 2006Ad 22/12/05--------- £ si 168750@1=168750 £ si [email protected]=43499 £ ic 1/212250
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2006Company name changed broomco (3921) LIMITED\certificate issued on 26/01/06
26 January 2006Nc inc already adjusted 22/12/05
26 January 2006S-div 22/12/05
24 January 2006New director appointed
5 January 2006Director resigned
5 January 2006Accounting reference date extended from 31/10/06 to 31/12/06
5 January 2006Secretary resigned;director resigned
5 January 2006Registered office changed on 05/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 December 2005Particulars of mortgage/charge
30 December 2005Particulars of mortgage/charge
30 December 2005Particulars of mortgage/charge
21 December 2005New director appointed
21 December 2005New director appointed
21 December 2005New secretary appointed;new director appointed
7 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing