STEPSPEED LIMITED
Status | LIQUIDATION |
Company No. | 02130045 |
Category | Private Limited Company |
Incorporated | 11 May 1987 |
Age | 37 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
STEPSPEED LIMITED is an liquidation private limited company with number 02130045. It was incorporated 37 years, 22 days ago, on 11 May 1987. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2024
Action Date: 03 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2023
Action Date: 03 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2022
Action Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2021
Action Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2020
Action Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2019
Action Date: 03 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2018
Action Date: 03 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-03
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-17
Old address: 60/62 Old London Road Kingston upon Thames KT2 6QZ
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2017
Action Date: 03 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2016
Action Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-03
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-17
New address: 60/62 Old London Road Kingston upon Thames KT2 6QZ
Old address: 2 Harrier Court Woodside Road Lower Woodside Luton LU1 4DQ
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Legacy
Date: 15 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Elizabeth Carruthers
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen William Hill
Change date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Legacy
Date: 14 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from c/o bridger smart & co horton road west drayton middlesex UB7 8JL
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; full list of members
Documents
Legacy
Date: 26 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; no change of members
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 23/07/98 from: 79,chesham road amersham bucks HP6 5JQ
Documents
Accounts with accounts type full
Date: 08 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; no change of members
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/94; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 21 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/92; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/91; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 12/11/90; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 13 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/08/89; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 14 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/01/89; full list of members
Documents
Legacy
Date: 27 Aug 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 27/08/87 from: 2 baches street london N1 6UB
Documents
Certificate incorporation
Date: 11 May 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
HOUGH HOLE HOUSE,MACCLESFIELD CHESHIRE,SK10 5UW
Number: | 01776793 |
Status: | ACTIVE |
Category: | Private Limited Company |
MK BATHROOMS MANCHESTER LIMITED
39 TRAFFORD DRIVE,MANCHESTER,M38 9QA
Number: | 10639703 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11354963 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THE STREET,MALDON,CM9 4NB
Number: | 10496873 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTFIRSTTIME CONSULTANTS LTD
10 POTTERS WAY,SWADLINCOTE,DE12 7BU
Number: | 11557884 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GROSVENOR STREET,LONDON,W1K 3JH
Number: | 05304743 |
Status: | ACTIVE |
Category: | Public Limited Company |