Advanced company searchLink opens in new window

STEP SURE FLOORING LTD

Company number 05202072

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Total exemption small company accounts made up to 30 August 2013
28 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
21 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Sep 2012 AP01 Appointment of Mr Philip Doleman as a director on 27 September 2012
18 Sep 2012 CERTNM Company name changed step-sure laminate flooring LIMITED\certificate issued on 18/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-17
17 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Sheryl Webster as a director on 7 February 2012
17 Sep 2012 AD01 Registered office address changed from 18 Leicester Road Sale Manchester M33 7DU England on 17 September 2012
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Nov 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from 151 Cross Street Sale Cheshire M33 7JW England on 4 November 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Feb 2011 AP03 Appointment of Mr Philip Doleman as a secretary
07 Feb 2011 TM02 Termination of appointment of Sheryl Webster as a secretary
07 Feb 2011 TM01 Termination of appointment of Philip Doleman as a director
04 Feb 2011 AD01 Registered office address changed from 18 Leicester Road Sale Manchester Greater Manchester M33 7DU on 4 February 2011
31 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
31 Aug 2010 CH03 Secretary's details changed for Sheryl Webster on 1 August 2010
31 Aug 2010 CH01 Director's details changed for Philip Doleman on 1 August 2010
31 Aug 2010 CH01 Director's details changed for Sheryl Webster on 1 August 2010
10 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Oct 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders