STEEPLE COURT CHESHIRE LIMITED

C/O Valetine & Co Glade House C/O Valetine & Co Glade House, London, EC4V 5EF
StatusDISSOLVED
Company No.05117684
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution24 Dec 2020
Years3 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

Gazette dissolved liquidation

Date: 24 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Howard

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Segal

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Natalie Segal

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Kaye

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Michael Bizley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/05

Documents

View document PDF

Resolution

Date: 27 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/12/04--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOVISION LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:02461515
Status:ACTIVE
Category:Private Limited Company

BYRNE BRICKWORK & SONS LTD

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

CONCRETE FLOORFIX LIMITED

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:09657672
Status:ACTIVE
Category:Private Limited Company

SPG RESTAURANT LTD

44 FORE STREET,BRIDGWATER,TA6 6PZ

Number:11406276
Status:ACTIVE
Category:Private Limited Company

THE JED CHIPPY LTD

9 EXCHANGE STREET,JEDBURGH,TD8 6BH

Number:SC596857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source