- Company Overview for STEPPING OUT YORK (08645369)
- Filing history for STEPPING OUT YORK (08645369)
- People for STEPPING OUT YORK (08645369)
- More for STEPPING OUT YORK (08645369)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
06 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 9 August 2015 no member list | |
30 Apr 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Gilly Ann Dickons as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Rev Elizabeth Ann Ransford as a director on 30 July 2014 | |
12 Aug 2014 | AR01 | Annual return made up to 9 August 2014 no member list | |
21 Jul 2014 | CH01 | Director's details changed for Mr Charles Philip Welsford Walters on 21 February 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 2 Brockfield Park Drive Huntington York North Yorkshire YO31 9EY to 2 Brockfield Park Drive Huntington York North Yorkshire YO31 9EE on 21 July 2014 | |
09 Aug 2013 | NEWINC | Incorporation |