PHILIP STEED & CO LIMITED
Status | DISSOLVED |
Company No. | 04847509 |
Category | Private Limited Company |
Incorporated | 28 Jul 2003 |
Age | 20 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 29 days |
SUMMARY
PHILIP STEED & CO LIMITED is an dissolved private limited company with number 04847509. It was incorporated 20 years, 10 months, 11 days ago, on 28 July 2003 and it was dissolved 2 years, 9 months, 29 days ago, on 10 August 2021. The company address is 6 St Christopher Avenue 6 St Christopher Avenue, Fareham, PO16 7BY, Hampsire, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Old address: Martin & Co 44 London Road Twickenham Middlesex TW1 3RR
New address: 6 st Christopher Avenue 6 st. Christopher Avenue Fareham Hampsire PO16 7BY
Change date: 2020-12-16
Documents
Mortgage satisfy charge full
Date: 13 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Notification of a person with significant control
Date: 10 Jul 2018
Action Date: 15 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-15
Psc name: Toni Steed
Documents
Withdrawal of a person with significant control statement
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-27
Officer name: Mrs Toni Steed
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Andrew Steed
Change date: 2013-08-27
Documents
Change person secretary company with change date
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-27
Officer name: Mrs Toni Steed
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: 56 the Green Twickenham Middlesex TW2 5AB
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Toni Steed
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Philip Andrew Steed
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: 35 oakbark house high street brentford middlesex TW8 8LF
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: 35 oakbark house high street brentford middlesex TW8 8LF
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: 88 northern road cosham portsmouth hampshire PO6 3ER
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 15 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 15/06/04 from: 36 the thicket, widley waterlooville hampshire PO7 5JL
Documents
Legacy
Date: 07 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 23 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ABBEY DEVELOPMENTS (PETERBOROUGH) LIMITED
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 09365008 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 EAST STREET,BARKING,IG11 8EQ
Number: | 11946292 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WOODHEYS PARK,HULL,HU7 3AJ
Number: | 11482632 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER LUXTON FARM CHURCHINFORD,SOMERSET,TA3 7PN
Number: | 03270850 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ORIENT FOOTBALL CLUB LTD
JR ZEALAND & CO 17-18 BRIDLINGTON BUSINESS CENTRE,BRIDLINGTON,YO16 4SF
Number: | 10748717 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 SELECTA INDUSTRIAL ESTATE,GREAT BARR,B44 9EH
Number: | 09639338 |
Status: | ACTIVE |
Category: | Private Limited Company |