Advanced company searchLink opens in new window

STEELACRE PROPERTY MANAGEMENT LIMITED

Company number 04110107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
01 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
01 Dec 2020 TM01 Termination of appointment of Andrew Jon Littler as a director on 30 November 2020
14 May 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
18 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
14 Dec 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
30 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
31 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Jan 2014 CERTNM Company name changed regional property surveyors and valuers LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
09 Jan 2014 AP01 Appointment of Mr Andrew Jon Littler as a director
09 Jan 2014 TM01 Termination of appointment of Regional Property Solutions Limited as a director
16 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
25 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012