Advanced company searchLink opens in new window

THE STEP PROPERTIES HOLDINGS PLC

Company number 05168380

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2008 COCOMP Order of court to wind up
07 Oct 2008 288b Appointment Terminated Director richard walsh
26 Jun 2008 288b Appointment Terminated Secretary andonietta magor
13 Jun 2008 288b Appointment Terminated Director kevin rees
17 Mar 2008 288b Appointment Terminated Director ian johnson
12 Feb 2008 287 Registered office changed on 12/02/08 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES
23 Jan 2008 288b Director resigned
29 Oct 2007 288b Director resigned
06 Sep 2007 288b Director resigned
31 Aug 2007 288b Director resigned
24 Aug 2007 288c Director's particulars changed
23 Aug 2007 288b Director resigned
20 Aug 2007 288b Director resigned
30 Jul 2007 363s Return made up to 01/07/07; full list of members
17 Jul 2007 288a New director appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: 210 upper fifth street central milton keynes buckinghamshire MK9 2HR
02 Mar 2007 225 Accounting reference date shortened from 30/04/07 to 30/09/06
27 Feb 2007 288c Director's particulars changed
09 Nov 2006 363s Return made up to 01/07/06; full list of members
27 Oct 2006 288a New director appointed
11 Aug 2006 288a New director appointed
18 Jul 2006 288a New director appointed
05 Jul 2006 288a New director appointed