- Company Overview for STEELE FORD & NEWTON LIMITED (07971691)
- Filing history for STEELE FORD & NEWTON LIMITED (07971691)
- People for STEELE FORD & NEWTON LIMITED (07971691)
- Charges for STEELE FORD & NEWTON LIMITED (07971691)
- Insolvency for STEELE FORD & NEWTON LIMITED (07971691)
- More for STEELE FORD & NEWTON LIMITED (07971691)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2019 | AM10 | Administrator's progress report | |
01 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
27 Jun 2019 | AM10 | Administrator's progress report | |
11 Jan 2019 | AM10 | Administrator's progress report | |
26 Jun 2018 | AM10 | Administrator's progress report | |
20 Jun 2018 | AM19 | Notice of extension of period of Administration | |
08 Jan 2018 | AM10 | Administrator's progress report | |
08 Aug 2017 | AM10 | Administrator's progress report | |
24 Jul 2017 | AM19 | Notice of extension of period of Administration | |
28 Feb 2017 | 2.39B | Notice of vacation of office by administrator | |
28 Feb 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
10 Jan 2017 | 2.24B | Administrator's progress report to 27 November 2016 | |
29 Jul 2016 | 2.24B | Administrator's progress report to 27 May 2016 | |
28 Jun 2016 | 2.31B | Notice of extension of period of Administration | |
20 Jan 2016 | 2.24B | Administrator's progress report to 17 December 2015 | |
24 Aug 2015 | 2.23B | Result of meeting of creditors | |
04 Aug 2015 | 2.17B | Statement of administrator's proposal | |
29 Jun 2015 | AD01 | Registered office address changed from Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ to C/O Leonard Curtis Tower 12 18-22 Nbridge Street Manchester M3 3BZ on 29 June 2015 | |
25 Jun 2015 | 2.12B | Appointment of an administrator | |
31 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
03 Apr 2014 | TM01 | Termination of appointment of John Greenwood as a director | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |