Advanced company searchLink opens in new window

STEEPLE COURT (HUCKNALL) LIMITED

Company number 04665663

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)
24 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jul 2019 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 30 July 2019
29 Jul 2019 LIQ02 Statement of affairs
29 Jul 2019 600 Appointment of a voluntary liquidator
29 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-09
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
13 May 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2018 PSC01 Notification of Sharon Natalie Segal as a person with significant control on 1 May 2018
24 May 2018 AD01 Registered office address changed from 5, Pumping Station Cottages Bracondale Norwich NR1 2EG England to 88 Crawford Street London W1H 2EJ on 24 May 2018
24 May 2018 TM02 Termination of appointment of Richard Maurice Pearson as a secretary on 23 May 2018
24 May 2018 PSC07 Cessation of Richard Maurice Pearson as a person with significant control on 23 May 2018
16 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
16 Feb 2018 AD01 Registered office address changed from 6 Scotts Yard Ber Street Norwich NR1 3HA England to 5, Pumping Station Cottages Bracondale Norwich NR1 2EG on 16 February 2018
12 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
17 Nov 2015 AD01 Registered office address changed from St Marys House Duke Street Norwich NR3 1QA to 6 Scotts Yard Ber Street Norwich NR1 3HA on 17 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000