Advanced company searchLink opens in new window

STEVE FLOYD LIMITED

Company number 08568859

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2021
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
23 Jun 2022 LIQ09 Death of a liquidator
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 20 June 2020
12 Jul 2019 AD01 Registered office address changed from 73 Oxford Street Pontycymer Bridgend CF32 8DD Wales to 13-14 Orchard Street Bristol Avon BS1 5EH on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-21
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
12 Jul 2018 AP03 Appointment of Mr Stephen Michael Floyd as a secretary on 12 July 2018
12 Jul 2018 TM02 Termination of appointment of Kh&Co. as a secretary on 12 July 2018
03 Apr 2018 AA Micro company accounts made up to 30 June 2017
15 Feb 2018 AD01 Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD to 73 Oxford Street Pontycymer Bridgend CF32 8DD on 15 February 2018
20 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Oct 2014 TM02 Termination of appointment of a secretary