- Company Overview for STEPP INNS LIMITED (03727022)
- Filing history for STEPP INNS LIMITED (03727022)
- People for STEPP INNS LIMITED (03727022)
- Charges for STEPP INNS LIMITED (03727022)
- Insolvency for STEPP INNS LIMITED (03727022)
- More for STEPP INNS LIMITED (03727022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2013 | |
29 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2013 | TM01 | Termination of appointment of Andrea Baker as a director on 6 January 2012 | |
12 Feb 2013 | TM02 | Termination of appointment of Andrea Baker as a secretary on 6 January 2012 | |
28 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2013 | |
24 Jan 2012 | AD01 | Registered office address changed from 93-97 Otley Road Guiseley LS20 8PS England on 24 January 2012 | |
24 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
25 Oct 2011 | AD01 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 25 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from PO Box PO Box 720 PO Box 720 Claro Road Harrogate North Yorkshire HG1 9NN England on 24 October 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
26 May 2011 | AD01 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS on 26 May 2011 | |
31 Mar 2011 | AA01 | Previous accounting period shortened from 30 August 2011 to 31 March 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 August 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
14 Jul 2010 | AP03 | Appointment of Miss Andrea Baker as a secretary | |
14 Jul 2010 | AP01 | Appointment of Miss Andrea Baker as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Neil Emsley as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Nicola Emsley as a director | |
23 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders |