- Company Overview for STEEL TREE PROJECTS LIMITED (08722445)
- Filing history for STEEL TREE PROJECTS LIMITED (08722445)
- People for STEEL TREE PROJECTS LIMITED (08722445)
- More for STEEL TREE PROJECTS LIMITED (08722445)
| 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) |
|---|---|---|---|
| 13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 24 Aug 2022 | DS01 | Application to strike the company off the register | |
| 15 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
| 30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 06 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
| 10 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 12 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
| 31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
| 08 Feb 2019 | PSC04 | Change of details for Mr Richard Keith Anstey as a person with significant control on 8 February 2019 | |
| 08 Feb 2019 | CH03 | Secretary's details changed for Mrs Sandra Alison Anstey on 8 February 2019 | |
| 08 Feb 2019 | CH01 | Director's details changed for Mr Richard Keith Anstey on 8 February 2019 | |
| 05 Feb 2019 | AD01 | Registered office address changed from Long Acre Bere Alston Yelverton Devon PL20 7EE United Kingdom to Cherry Cottage Bere Ferrers Yelverton Devon PL20 7JJ on 5 February 2019 | |
| 08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
| 17 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
| 09 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
| 26 Sep 2017 | PSC04 | Change of details for Mr Richard Keith Anstey as a person with significant control on 26 September 2017 | |
| 26 Sep 2017 | CH03 | Secretary's details changed for Mrs Sandra Alison Anstey on 26 September 2017 | |
| 26 Sep 2017 | CH01 | Director's details changed for Mr Richard Keith Anstey on 26 September 2017 | |
| 26 Sep 2017 | AD01 | Registered office address changed from Peek Hill Farm House Dousland Yelverton Devon PL20 6PD to Long Acre Bere Alston Yelverton Devon PL20 7EE on 26 September 2017 | |
| 26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
| 18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
| 14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
| 02 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
| 06 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |