Advanced company searchLink opens in new window

STEELES 2021 LIMITED

Company number 08294222

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)
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
29 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
08 Mar 2023 600 Appointment of a voluntary liquidator
06 Mar 2023 AD01 Registered office address changed from St. Nicholas House Ashtons Legal 3 st. Nicholas Street Diss Norfolk IP22 4LB United Kingdom to C/O Larking Gowen Llp 1st Flor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023
06 Mar 2023 LIQ02 Statement of affairs
03 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2023 CS01 Confirmation statement made on 9 October 2022 with updates
19 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 RP04TM02 Second filing for the termination of Nigel Clifford Lubbock as a secretary
28 Jan 2022 AD01 Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to St. Nicholas House Ashtons Legal 3 st. Nicholas Street Diss Norfolk IP22 4LB on 28 January 2022
12 Jan 2022 MR04 Satisfaction of charge 082942220001 in full
16 Dec 2021 CERTNM Company name changed steeles law solicitors LIMITED\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
06 Dec 2021 TM01 Termination of appointment of Richard Bailey as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Nicholas David Goodwin as a director on 30 November 2021
22 Nov 2021 TM01 Termination of appointment of Robert David Hickford as a director on 18 October 2021
07 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
20 Nov 2020 TM01 Termination of appointment of Nicola Jean Ramsbottom as a director on 19 November 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
16 Sep 2020 TM02 Termination of appointment of Nigel Clifford Lubbock as a secretary on 4 September 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 23/03/2022.
03 Sep 2020 TM01 Termination of appointment of Michelle Trenerry as a director on 26 August 2020
20 Apr 2020 TM01 Termination of appointment of Stephen Kenneth Drake as a director on 3 April 2020
19 Apr 2020 AP01 Appointment of Mr Nicholas David Goodwin as a director on 3 April 2020