Advanced company searchLink opens in new window

RIGHTSTEPCAREERS LIMITED

Company number 02960454

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)
04 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 July 2020
16 Jan 2020 AD01 Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
01 Sep 2016 600 Appointment of a voluntary liquidator
05 Aug 2016 2.24B Administrator's progress report to 21 July 2016
21 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2016 2.23B Result of meeting of creditors
13 Jun 2016 2.17B Statement of administrator's proposal
01 Jun 2016 2.16B Statement of affairs with form 2.14B
21 Apr 2016 AD01 Registered office address changed from Marlborough House Holly Walk Leamington Spa CV32 4XP to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 21 April 2016
21 Apr 2016 2.12B Appointment of an administrator
04 Jan 2016 AA Full accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 19 August 2015 no member list
12 May 2015 AP01 Appointment of Miss Ann Ballinger as a director on 10 March 2015
12 May 2015 AP01 Appointment of Mr Martin Stilgoe as a director on 10 March 2015
07 Jan 2015 CERTNM Company name changed coventry, solihull and warwickshire partnership LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
20 Oct 2014 AR01 Annual return made up to 19 August 2014 no member list
19 Aug 2014 AP03 Appointment of Linda Gilleard as a secretary on 31 July 2014
19 Aug 2014 TM02 Termination of appointment of Stephen John Stewart as a secretary on 31 July 2014
01 Aug 2014 MR04 Satisfaction of charge 1 in full