DATA STEPS LIMITED
Status | LIQUIDATION |
Company No. | 03838668 |
Category | Private Limited Company |
Incorporated | 09 Sep 1999 |
Age | 24 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DATA STEPS LIMITED is an liquidation private limited company with number 03838668. It was incorporated 24 years, 8 months, 22 days ago, on 09 September 1999. The company address is Unit 430 Ranglet Road, Walton Summit Centre Unit 430 Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 29 Feb 2012
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nita Chudasama
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Old address: Unit 5 Albert House the Pavilions Ashton-on-Ribble Preston PR2 2YB United Kingdom
Change date: 2011-06-27
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Munish Jalali
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nita Chudasama
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Old address: Office 329, Forsyth Business Centre the Triangle Exchange Square Manchester Greater Manchester M4 3TR
Change date: 2011-03-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasir Mahmood
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasir Mahmood
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Munish Haider Goher Ali Jalali
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Still
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Old address: the Basement 7 Rainforth Street Manchester M13 0RP
Change date: 2010-12-15
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Still
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-24
Old address: 7 Rainforth Street Manchester M13 0RP England
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-23
Old address: 36E Liverpool Road Penwortham Preston PR1 0DQ United Kingdom
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nasir Mahmood
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Ball
Documents
Termination secretary company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Faye O'neill
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Accounts with accounts type dormant
Date: 29 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from 329 preston road grimsargh preston lancashire PR2 5JT
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Certificate change of name company
Date: 08 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed computing data LIMITED\certificate issued on 08/11/07
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Certificate change of name company
Date: 17 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed double dutch imports LIMITED\certificate issued on 17/07/06
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 16/08/02 from: 66 hollins lane accrington lancashire BB5 2LB
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 03/09/01 from: 5 sheffield drive lea preston lancashire PR2 1TR
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 02 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 28/02/01
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/00; full list of members
Documents
Some Companies
30-34 NEW BRIDGE STREET,LONDON,EC4V 6BJ
Number: | 06841912 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTONWOOD HOUSE,TOWCESTER,NN12 7RU
Number: | 05814205 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST & FOREMOST EVENTS LIMITED
28 MAPLE AVENUE,BRAINTREE,CM7 2NS
Number: | 09252799 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 10059769 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HILLDROP GROVE,BIRMINGHAM,B17 0NX
Number: | 11450118 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11679796 |
Status: | ACTIVE |
Category: | Private Limited Company |