- Company Overview for STEPTOES MARKET LIMITED (06467039)
- Filing history for STEPTOES MARKET LIMITED (06467039)
- People for STEPTOES MARKET LIMITED (06467039)
- Insolvency for STEPTOES MARKET LIMITED (06467039)
- More for STEPTOES MARKET LIMITED (06467039)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2015 | |
02 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 11 June 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Charles Richard Nye on 8 January 2014 | |
14 Mar 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jul 2012 | CERTNM |
Company name changed devon reclamation LIMITED\certificate issued on 25/07/12
|
|
10 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from Quay House Quay Road Newton Abbot TQ12 2BU on 31 January 2011 | |
19 Feb 2010 | AAMD | Amended accounts made up to 30 April 2009 | |
10 Feb 2010 | TM01 | Termination of appointment of Paul Nye as a director | |
09 Feb 2010 | AP01 | Appointment of Charles Richard Nye as a director | |
09 Feb 2010 | AP01 | Appointment of Mark David Nye as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Susan Nye as a secretary | |
09 Feb 2010 | TM01 | Termination of appointment of Susan Nye as a director |