STEEPLE COURT CHESHIRE LIMITED
Status | DISSOLVED |
Company No. | 05117684 |
Category | Private Limited Company |
Incorporated | 04 May 2004 |
Age | 20 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
STEEPLE COURT CHESHIRE LIMITED is an dissolved private limited company with number 05117684. It was incorporated 20 years, 1 month, 3 days ago, on 04 May 2004 and it was dissolved 3 years, 5 months, 14 days ago, on 24 December 2020. The company address is C/O Valetine & Co Glade House C/O Valetine & Co Glade House, London, EC4V 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
New address: C/O Valetine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF
Old address: 88, Crawford Street, London 88, Crawford Street London W1H 2EJ England
Change date: 2019-07-30
Documents
Liquidation voluntary statement of affairs
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 06 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Natalie Segal
Notification date: 2018-05-06
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Maurice Pearson
Termination date: 2018-05-24
Documents
Cessation of a person with significant control
Date: 24 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Maurice Pearson
Cessation date: 2018-05-23
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: 88, Crawford Street, London 88, Crawford Street London W1H 2EJ
Change date: 2018-05-24
Old address: 5, Pumping Station Cottages Bracondale Norwich NR1 2EG England
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Richard Maurice Pearson
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: 5, Pumping Station Cottages Bracondale Norwich NR1 2EG
Old address: 6 Scotts Yard Ber Street Norwich NR1 3HA England
Change date: 2017-12-06
Documents
Change person secretary company with change date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Maurice Pearson
Change date: 2017-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 18 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: 15 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
New address: 6 Scotts Yard Ber Street Norwich NR1 3HA
Old address: St Marys House Duke Street Norwich Norfolk NR3 1QA
Change date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 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: 28 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 26 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: 28 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change person secretary company with change date
Date: 01 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Maurice Pearson
Change date: 2012-01-01
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Howard
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Segal
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Natalie Segal
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Robert Kaye
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Michael Bizley
Documents
Accounts with accounts type total exemption small
Date: 12 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: 31 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 18 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/08; no change of members
Documents
Accounts with accounts type full
Date: 07 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/05
Documents
Resolution
Date: 27 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/12/04--------- £ si 999@1
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 22/09/04 from: 2 lansdowne road union park, fifers lane norwich norfolk NR4 6UQ
Documents
Certificate change of name company
Date: 20 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed FIFERS8 LIMITED\certificate issued on 20/09/04
Documents
Legacy
Date: 14 May 2004
Category: Address
Type: 287
Description: Registered office changed on 14/05/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 02461515 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 RECTORY PARK ROAD,BIRMINGHAM,B26 3LG
Number: | 11394358 |
Status: | ACTIVE |
Category: | Private Limited Company |
C J AND L MANAGEMENT SERVICES LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11198637 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 09657672 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 FORE STREET,BRIDGWATER,TA6 6PZ
Number: | 11406276 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EXCHANGE STREET,JEDBURGH,TD8 6BH
Number: | SC596857 |
Status: | ACTIVE |
Category: | Private Limited Company |