STEVE FLOYD LIMITED

ORCHARD STREET BUSINESS CENTRE ORCHARD STREET BUSINESS CENTRE, Bristol, BS1 5EH, Avon
StatusDISSOLVED
Company No.08568859
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age11 years, 5 days
JurisdictionEngland Wales
Dissolution16 Jun 2023
Years1 year, 2 days

SUMMARY

STEVE FLOYD LIMITED is an dissolved private limited company with number 08568859. It was incorporated 11 years, 5 days ago, on 13 June 2013 and it was dissolved 1 year, 2 days ago, on 16 June 2023. The company address is ORCHARD STREET BUSINESS CENTRE ORCHARD STREET BUSINESS CENTRE, Bristol, BS1 5EH, Avon.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2022

Action Date: 20 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2022

Action Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-20

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2020

Action Date: 20 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 73 Oxford Street Pontycymer Bridgend CF32 8DD Wales

New address: 13-14 Orchard Street Bristol Avon BS1 5EH

Change date: 2019-07-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Michael Floyd

Appointment date: 2018-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-12

Officer name: Kh&Co.

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: 73 Oxford Street Pontycymer Bridgend CF32 8DD

Old address: 35 Oxford Street Pontycymer Bridgend CF32 8DD

Change date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company

Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kh&Co.

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kh&Co.

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Criterion Accounting Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 37Oxford Street Pontycymer Bridgend CF32 8DD

Change date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC CODING LTD

1D MARKET STREET,HIGH PEAK,SK23 7AA

Number:06999530
Status:ACTIVE
Category:Private Limited Company

GIPSY LANE MANAGEMENT COMPANY LIMITED

ASHBY HOUSE,WOKINGHAM,RG40 2HP

Number:04218168
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGWAY ELECTRONICS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08812130
Status:ACTIVE
Category:Private Limited Company

RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED

LUMIAR HOUSE,NORTH BADDESLEY,SO52 9DF

Number:02034684
Status:ACTIVE
Category:Private Limited Company

SHIELD SECURITY & ELECTRICAL LIMITED

131 RUDDINGTON LANE,NOTTINGHAM,NG11 7BY

Number:04668545
Status:ACTIVE
Category:Private Limited Company

THE WILBERFORCE TRUST

WILBERFORCE HOUSE,HUNTINGTON, YORK,YO32 9QN

Number:04228432
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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