Advanced company searchLink opens in new window

STEP IN SHOWER TRAYS LIMITED

Company number 02927918

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)
29 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2015
08 Jan 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2014
12 Nov 2013 4.20 Statement of affairs with form 4.19
12 Nov 2013 600 Appointment of a voluntary liquidator
12 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Nov 2013 AD01 Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 4 November 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2013 AR01 Annual return made up to 11 May 2013
Statement of capital on 2013-10-23
  • GBP 100
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
03 Jul 2012 CH03 Secretary's details changed for Mr Stephen John Rance on 9 May 2012
03 Jul 2012 CH01 Director's details changed for Mr Stephen John Rance on 9 May 2012
29 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 11/05/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
31 Jan 2009 288b Appointment terminated director john bruley
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 4