Advanced company searchLink opens in new window

STEFFCO LIMITED

Company number 03234103

Filter by category

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)
12 Jun 1998 AA Full accounts made up to 30 September 1997
20 May 1998 288a New director appointed
11 Nov 1997 395 Particulars of mortgage/charge
19 Aug 1997 363s Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Aug 1997 288b Director resigned
15 Oct 1996 225 Accounting reference date extended from 31/08/97 to 30/09/97
15 Oct 1996 88(2)R Ad 30/09/96--------- £ si 249999@1=249999 £ ic 1/250000
15 Oct 1996 123 Nc inc already adjusted 30/09/96
13 Oct 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
13 Oct 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 Oct 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 Oct 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 Oct 1996 395 Particulars of mortgage/charge
02 Oct 1996 395 Particulars of mortgage/charge
02 Oct 1996 395 Particulars of mortgage/charge
02 Oct 1996 395 Particulars of mortgage/charge
27 Sep 1996 288 Director resigned
27 Sep 1996 288 Secretary resigned
27 Sep 1996 288 New director appointed
27 Sep 1996 288 New director appointed
27 Sep 1996 288 New director appointed
27 Sep 1996 288 New secretary appointed;new director appointed
26 Sep 1996 CERTNM Company name changed sovco (654) LIMITED\certificate issued on 27/09/96
23 Sep 1996 287 Registered office changed on 23/09/96 from: sovereign house po box 8 south parade leeds LS1 1HQ