- Company Overview for STEPS REHABILITATION DEVELOPMENT LIMITED (09568314)
- Filing history for STEPS REHABILITATION DEVELOPMENT LIMITED (09568314)
- People for STEPS REHABILITATION DEVELOPMENT LIMITED (09568314)
- Charges for STEPS REHABILITATION DEVELOPMENT LIMITED (09568314)
- More for STEPS REHABILITATION DEVELOPMENT LIMITED (09568314)
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
|
|
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
|