Advanced company searchLink opens in new window

R J STEELE BUILDING CONTRACTORS LTD

Company number 07970686

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)
14 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 14 November 2024
20 Feb 2024 AD01 Registered office address changed from Unit 22 Martlets Trading Estate Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 20 February 2024
20 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2024 LIQ02 Statement of affairs
20 Feb 2024 600 Appointment of a voluntary liquidator
14 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-06
30 Jan 2024 PSC04 Change of details for Mr Robert William Steele as a person with significant control on 30 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Robert William Steele on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to Unit 22 Martlets Trading Estate Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY on 30 January 2024
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 PSC04 Change of details for Mr Robert William Steele as a person with significant control on 23 May 2022
23 May 2022 CH01 Director's details changed for Mr Robert William Steele on 23 May 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Mar 2022 PSC04 Change of details for Mr Robert William Steele as a person with significant control on 26 February 2022
01 Mar 2022 CH01 Director's details changed for Mr Robert William Steele on 26 February 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
22 Mar 2021 PSC04 Change of details for Mr Robert William Steele as a person with significant control on 1 March 2020
01 Mar 2021 AD01 Registered office address changed from Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL to Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 1 March 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
13 Mar 2020 PSC07 Cessation of Robert James Charles Steele as a person with significant control on 1 November 2019
12 Mar 2020 PSC07 Cessation of Jeanette Michelle Steele as a person with significant control on 1 November 2019