- Company Overview for STEVE FLOYD LIMITED (08568859)
- Filing history for STEVE FLOYD LIMITED (08568859)
- People for STEVE FLOYD LIMITED (08568859)
- Insolvency for STEVE FLOYD LIMITED (08568859)
- More for STEVE FLOYD LIMITED (08568859)
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
|
|
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
|
|
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
|
|
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 |