- Company Overview for STEERFORTH ASSOCIATES LIMITED (06430223)
- Filing history for STEERFORTH ASSOCIATES LIMITED (06430223)
- People for STEERFORTH ASSOCIATES LIMITED (06430223)
- More for STEERFORTH ASSOCIATES LIMITED (06430223)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AP01 | Appointment of Ms. Clare Marie Julie Allen as a director on 2 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Amy Redmond as a director on 2 December 2013 | |
25 Nov 2013 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary on 25 November 2013 | |
25 Nov 2013 | TM02 | Termination of appointment of Madan Harree as a secretary on 25 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
19 Nov 2012 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
19 Nov 2012 | CH03 | Secretary's details changed for Mr. Madan Harree on 1 September 2012 | |
19 Nov 2012 | AD04 | Register(s) moved to registered office address | |
28 Sep 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 28 September 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 May 2012 | AP01 | Appointment of Miss Amy Redmond as a director on 2 May 2012 | |
02 May 2012 | TM01 | Termination of appointment of Kirsty Reynoldson as a director on 2 April 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Suite G6, West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 1 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
17 Dec 2010 | AD03 | Register(s) moved to registered inspection location |