Advanced company searchLink opens in new window

STEERS GROUP LIMITED

Company number 02891333

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
23 Aug 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Mr Michael Robert Furnival on 26 June 2023
10 May 2023 PSC01 Notification of Michael Robert Furnival as a person with significant control on 6 January 2022
22 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
08 Feb 2023 PSC07 Cessation of Mathew Alan Steers as a person with significant control on 31 October 2021
13 Dec 2022 MR01 Registration of charge 028913330006, created on 8 December 2022
30 Aug 2022 MR01 Registration of charge 028913330005, created on 23 August 2022
03 Mar 2022 PSC02 Notification of Grayrentals Limited as a person with significant control on 31 October 2021
03 Mar 2022 PSC07 Cessation of Jane Carolyn Steers as a person with significant control on 31 October 2021
03 Mar 2022 PSC07 Cessation of Alan Steers as a person with significant control on 31 October 2021
03 Mar 2022 PSC07 Cessation of Adam John Steers as a person with significant control on 31 October 2021
15 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2022
09 Feb 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 February 2022
28 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2022.
12 Jan 2022 AA Group of companies' accounts made up to 30 September 2021
10 Jan 2022 TM01 Termination of appointment of Robert Alain Fast as a director on 6 January 2022
02 Nov 2021 TM01 Termination of appointment of Jane Carolyn Steers as a director on 31 October 2021
02 Nov 2021 AD01 Registered office address changed from Steers Group Limited West End Approach Morley West Yorkshire LS27 0NB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 November 2021
02 Nov 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
01 Nov 2021 AP01 Appointment of Mr Michael Robert Furnival as a director on 31 October 2021
01 Nov 2021 AP01 Appointment of Mr Robert Alain Fast as a director on 31 October 2021
01 Nov 2021 TM01 Termination of appointment of Mathew Alan Steers as a director on 31 October 2021