- Company Overview for STEELES 2021 LIMITED (08294222)
- Filing history for STEELES 2021 LIMITED (08294222)
- People for STEELES 2021 LIMITED (08294222)
- Charges for STEELES 2021 LIMITED (08294222)
- Insolvency for STEELES 2021 LIMITED (08294222)
- More for STEELES 2021 LIMITED (08294222)
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
|
|
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
|
|
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
|
|
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 |