Advanced company searchLink opens in new window

RSL STEEPER TRUSTEES LIMITED

Company number 06343461

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
14 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Feb 2021 TM01 Termination of appointment of John Antony Midgley as a director on 15 February 2021
15 Feb 2021 AP01 Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Paul Martin Steeper as a director on 15 February 2021
15 Feb 2021 AP01 Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Sep 2018 TM02 Termination of appointment of John Antony Midgley as a secretary on 18 September 2018
18 Sep 2018 AP03 Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
24 Aug 2017 PSC04 Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017
24 Aug 2017 CH01 Director's details changed for Mr John Antony Midgley on 24 August 2017
22 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
17 Aug 2017 PSC01 Notification of John Antony Midgley as a person with significant control on 6 April 2016
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 11/09/2017.
17 Aug 2017 PSC02 Notification of Steeper Holdings Limited as a person with significant control on 6 April 2016