Advanced company searchLink opens in new window

STEPTOES MARKET LIMITED

Company number 06467039

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
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