- Company Overview for STEP SURE FLOORING LTD (05202072)
- Filing history for STEP SURE FLOORING LTD (05202072)
- People for STEP SURE FLOORING LTD (05202072)
- More for STEP SURE FLOORING LTD (05202072)
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
|
|
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
|
|
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 |