- Company Overview for STEP ON STONE (NEWCASTLE) LTD (06718319)
- Filing history for STEP ON STONE (NEWCASTLE) LTD (06718319)
- People for STEP ON STONE (NEWCASTLE) LTD (06718319)
- Insolvency for STEP ON STONE (NEWCASTLE) LTD (06718319)
- More for STEP ON STONE (NEWCASTLE) LTD (06718319)
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) |
---|---|---|---|
18 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2013 | |
13 Mar 2012 | AD01 | Registered office address changed from 8-14 Milkhope Centre Berwick Hill Road Newcastle upon Tyne NE13 6DA on 13 March 2012 | |
24 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
13 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
12 Jul 2010 | AP01 | Appointment of Mr Alan James Shield as a director | |
12 Jul 2010 | TM01 | Termination of appointment of Alma Shield as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Kevin Nixon as a director | |
26 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
26 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2009 | AD02 | Register inspection address has been changed | |
26 Oct 2009 | CH01 | Director's details changed for Mr Kevin Peter Nixon on 1 October 2009 | |
08 Oct 2008 | NEWINC | Incorporation |