Advanced company searchLink opens in new window

STEPS REHABILITATION DEVELOPMENT LIMITED

Company number 09568314

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
09 Nov 2020 AA Accounts for a small company made up to 30 April 2020
09 Oct 2020 MR04 Satisfaction of charge 095683140001 in full
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
03 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Apr 2017 AD01 Registered office address changed from Pegasus House 463a Glossop Road Sheffield S10 2QD United Kingdom to Alexander House 30 Troutbeck Road Sheffield S7 2QA on 24 April 2017
06 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Oct 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 January 2016
02 Sep 2016 MR01 Registration of charge 095683140001, created on 2 September 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
15 Apr 2016 CH01 Director's details changed for Mrs Julia Elizabeth Leahy on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Mrs Victoria Helen Chan on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Mr Raymond John Boulger on 15 April 2016
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 2