STEELES 2021 LIMITED

C/O Larking Gowen Llp 1st Flor Prospect House C/O Larking Gowen Llp 1st Flor Prospect House, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.08294222
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

STEELES 2021 LIMITED is an liquidation private limited company with number 08294222. It was incorporated 11 years, 6 months, 1 day ago, on 15 November 2012. The company address is C/O Larking Gowen Llp 1st Flor Prospect House C/O Larking Gowen Llp 1st Flor Prospect House, Norwich, NR1 1RE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2024

Action Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-20

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Mar 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-06

Old address: St. Nicholas House Ashtons Legal 3 st. Nicholas Street Diss Norfolk IP22 4LB United Kingdom

New address: C/O Larking Gowen Llp 1st Flor Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of secretary termination with name

Date: 23 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Nigel Clifford Lubbock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England

New address: St. Nicholas House Ashtons Legal 3 st. Nicholas Street Diss Norfolk IP22 4LB

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082942220001

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed steeles law solicitors LIMITED\certificate issued on 16/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bailey

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Goodwin

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Hickford

Termination date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Nicola Jean Ramsbottom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-04

Officer name: Nigel Clifford Lubbock

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Trenerry

Termination date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Stephen Kenneth Drake

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-03

Officer name: Mr Nicholas David Goodwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mrs Nicola Jean Ramsbottom

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Robert David Hickford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Nigel Clifford Lubbock

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-30

Officer name: Mr Nigel Clifford Lubbock

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-01

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-01

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Bailey

Termination date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Patrick Fahy

Change date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Edric Oliver Brabbins

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Nigel Clifford Lubbock

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Stephen Kenneth Drake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England

New address: Lawrence House 5 st. Andrews Hill Norwich NR2 1AD

Change date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ

Change date: 2016-04-18

New address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Trenerry

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Tarling

Termination date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Bailey

Appointment date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bailey

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Tarling

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082942220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Michael Patrick Fahy

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edric Oliver Brabbins

Change date: 2013-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Stephen Kenneth Drake

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Clifford Lubbock

Change date: 2013-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ England

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN ECCLESHALL PROPERTY SERVICES LTD

UNIT 14 ECCLESHALL PARK HAWKINS LANE,STAFFS,DE14 1PT

Number:10346062
Status:ACTIVE
Category:Private Limited Company

G JIAN INTERNATIONAL (UK) CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11568232
Status:ACTIVE
Category:Private Limited Company

HARIS NAZ LTD

27 ST. PETERS CLOSE,ASHTON-UNDER-LYNE,OL7 0BF

Number:07848969
Status:ACTIVE
Category:Private Limited Company

MACAULAY ASKERNISH LTD.

HILLSIDE GARAGE,SOUTH UIST,HS8 5TH

Number:SC122689
Status:ACTIVE
Category:Private Limited Company

SUBSIDIUM SOLUTIONS LIMITED

19 THE SHIRES,NORWICH,NR8 6EX

Number:09316091
Status:ACTIVE
Category:Private Limited Company

TEETH TEAM LIMITED

543-547 ANLABY ROAD,HULL,HU3 6HP

Number:08833618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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