STEPHENSONS OF EASINGWOLD LIMITED - History of Changes


DateDescription
2021-08-07 update company_status In Administration/Administrative Receiver => Active
2021-07-21 update statutory_documents ORDER OF COURT - RESTORATION
2020-04-07 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2020-02-07 update company_status In Administration => In Administration/Administrative Receiver
2020-01-07 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2020-01-07 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2019-09-05 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-03-08 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-01-22 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-09-02 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-04-17 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-03-23 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-03-07 delete address UNIT 16 MOOR LANE INDUSTRIAL ESTATE THOLTHORPE YORK YO61 1SR
2018-03-07 insert address TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2018-03-07 update company_status Active => In Administration
2018-03-07 update registered_address
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT 16 MOOR LANE INDUSTRIAL ESTATE THOLTHORPE YORK YO61 1SR
2018-02-05 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013050,00009185
2017-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL
2017-11-08 update num_mort_outstanding 2 => 1
2017-11-08 update num_mort_satisfied 0 => 1
2017-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044331560002
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 update num_mort_charges 1 => 2
2017-04-27 update num_mort_outstanding 1 => 2
2017-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044331560002
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENSON
2017-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY STEPHENSON
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-18 update statutory_documents DIRECTOR APPOINTED MR IAN PEACOCK
2016-07-18 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANN PEACOCK
2016-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STEPHENSON
2016-07-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-16 update statutory_documents 25/04/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-07-09 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-06-11 update statutory_documents 25/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-13 update statutory_documents 25/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-23 update account_ref_month 10 => 12
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-09-30
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-28 update statutory_documents 25/04/13 FULL LIST
2012-10-09 update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 25/04/12 FULL LIST
2011-10-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID HILL
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 25/04/11 FULL LIST
2010-07-20 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 25/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENSON / 25/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY STEPHENSON / 25/04/2010
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-17 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-13 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-14 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-12-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2002-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents DIRECTOR RESIGNED
2002-06-28 update statutory_documents SECRETARY RESIGNED
2002-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION