R J STEELE BUILDING CONTRACTORS LTD
Company number 07970686
- Company Overview for R J STEELE BUILDING CONTRACTORS LTD (07970686)
- Filing history for R J STEELE BUILDING CONTRACTORS LTD (07970686)
- People for R J STEELE BUILDING CONTRACTORS LTD (07970686)
- Insolvency for R J STEELE BUILDING CONTRACTORS LTD (07970686)
- More for R J STEELE BUILDING CONTRACTORS LTD (07970686)
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
|
|
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 |