Advanced company searchLink opens in new window

STEPS TO FREEDOM LIMITED

Company number 05916698

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2019 DS01 Application to strike the company off the register
17 Jun 2019 CH01 Director's details changed for Ms Julie Boyle on 1 April 2019
25 Jan 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 August 2017
26 Jan 2018 AP01 Appointment of Ms Erica Skelton as a director on 15 January 2018
26 Jan 2018 AP01 Appointment of Ms Jane Mccann as a director on 15 January 2018
04 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
04 Sep 2017 TM01 Termination of appointment of Kathryn Mandy Maloney as a director on 12 July 2017
04 Sep 2017 TM01 Termination of appointment of Deborah Mary Gratton as a director on 3 February 2017
04 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Jan 2017 AD01 Registered office address changed from Liverpool 6 Association 99 Queens Road Everton Liverpool L6 2NF to Old School Site Lister Drive Tuebrook Liverpool L13 7HH on 2 January 2017
07 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 25/08/2016
01 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 25 August 2015 no member list
23 Feb 2015 AP01 Appointment of Ms Kathryn Mandy Maloney as a director on 20 February 2015
21 Feb 2015 TM01 Termination of appointment of Marian Alice Kilgannon as a director on 21 February 2015
21 Feb 2015 AD01 Registered office address changed from Liverpool 6 Association Queens Road Everton Liverpool L6 2NF England to Liverpool 6 Association 99 Queens Road Everton Liverpool L6 2NF on 21 February 2015
02 Feb 2015 AD01 Registered office address changed from 2 Liston Street Walton Liverpool Merseyside L4 4RT to Liverpool 6 Association Queens Road Everton Liverpool L6 2NF on 2 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Dec 2014 AP01 Appointment of Ms Julie Boyle as a director on 19 December 2014