STEADCO LIMITED
Status | DISSOLVED |
Company No. | 04949222 |
Category | Private Limited Company |
Incorporated | 31 Oct 2003 |
Age | 20 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 5 months, 20 days |
SUMMARY
STEADCO LIMITED is an dissolved private limited company with number 04949222. It was incorporated 20 years, 6 months, 28 days ago, on 31 October 2003 and it was dissolved 3 years, 5 months, 20 days ago, on 08 December 2020. The company address is 42 Wright Lane 42 Wright Lane, Ipswich, IP5 2FA.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-10-31
Documents
Liquidation receiver cease to act receiver
Date: 12 Aug 2020
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2020-07-30
Documents
Liquidation receiver appointment of receiver
Date: 12 Feb 2020
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Aug 2018
Action Date: 01 Jul 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-07-01
Documents
Liquidation receiver cease to act receiver
Date: 24 Aug 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Aug 2018
Action Date: 14 Jun 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-06-14
Documents
Mortgage satisfy charge full
Date: 04 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049492220003
Charge creation date: 2018-06-22
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Joseph Bailey
Termination date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Liquidation receiver appointment of receiver
Date: 07 Jul 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 44 Wright Lane Kesgrave Ipswich Suffolk IP5 2FA
Change date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Termination secretary company
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Street
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts amended with made up date
Date: 28 Jan 2011
Action Date: 30 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Christopher Street
Change date: 2009-10-01
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Bailey
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed anthony joseph bailey
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si 62998@1=62998\gbp ic 2/63000\
Documents
Legacy
Date: 06 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/10/08
Documents
Resolution
Date: 06 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: 2 the drift nacton road ipswich suffolk IP3 9QR
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2007
Action Date: 30 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
AI WERTHEIMER PARENTCO UK LIMITED
55 WELLS STREET,LONDON,W1A 3AE
Number: | 11083865 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP
Number: | 08839457 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH TREE HOUSE COACH ROAD,BLANDFORD FORUM,DT11 8TL
Number: | 07666446 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATION SPORT AND LEISURE LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11213796 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST FLATS ESTATE AGENTS LIMITED
UNIT 1,,PLYMOUTH,PL4 7DL
Number: | 08934600 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MANOR ROAD,MITCHAM,CR4 1JG
Number: | 10726499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |