THE STEP (LETTINGS) LIMITED
Status | DISSOLVED |
Company No. | 05348571 |
Category | Private Limited Company |
Incorporated | 01 Feb 2005 |
Age | 19 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2010 |
Years | 13 years, 6 months, 3 days |
SUMMARY
THE STEP (LETTINGS) LIMITED is an dissolved private limited company with number 05348571. It was incorporated 19 years, 4 months, 2 days ago, on 01 February 2005 and it was dissolved 13 years, 6 months, 3 days ago, on 30 November 2010. The company address is Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire.
Company Fillings
Liquidation compulsory completion
Date: 31 Aug 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 12 Jan 2009
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard walsh
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary andonietta magor
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian johnson
Documents
Legacy
Date: 12 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 12/02/08 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 19/03/07 from: 210 upper fifth street central milton keynes buckinghamshire MK9 2HR
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/09/06
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 30/04/05
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05-16/02/05 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OFFICE 5 DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL
Number: | 08921425 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MORELLO DRIVE,NOTTINGHAM,NG8 3QF
Number: | 10882619 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11869883 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 07944159 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN HOPE ASSOCIATES LIMITED
FLAT 19, WISTARIA HOUSE,BOURNEMOUTH,BH10 6AE
Number: | 04993745 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE OF FIZZ AND CHIPS LIMITED
57 HOSACK ROAD,LONDON,SW17 7QW
Number: | 11545747 |
Status: | ACTIVE |
Category: | Private Limited Company |