Advanced company searchLink opens in new window

STEERFORTH ASSOCIATES LIMITED

Company number 06430223

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
10 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
12 May 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AP01 Appointment of Ms. Clare Marie Julie Allen as a director on 2 December 2013
03 Dec 2013 TM01 Termination of appointment of Amy Redmond as a director on 2 December 2013
25 Nov 2013 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 25 November 2013
25 Nov 2013 TM02 Termination of appointment of Madan Harree as a secretary on 25 November 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
23 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
19 Nov 2012 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
19 Nov 2012 CH03 Secretary's details changed for Mr. Madan Harree on 1 September 2012
19 Nov 2012 AD04 Register(s) moved to registered office address
28 Sep 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 28 September 2012
28 Sep 2012 AD01 Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012
23 May 2012 AA Total exemption small company accounts made up to 30 November 2011
02 May 2012 AP01 Appointment of Miss Amy Redmond as a director on 2 May 2012
02 May 2012 TM01 Termination of appointment of Kirsty Reynoldson as a director on 2 April 2012
15 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Mar 2011 AD01 Registered office address changed from Suite G6, West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 1 March 2011
17 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
17 Dec 2010 AD03 Register(s) moved to registered inspection location