Advanced company searchLink opens in new window

A & C STEER LIMITED

Company number 05753744

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2009 652a Application for striking-off
23 Mar 2009 363a Return made up to 23/03/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / andrew steer / 01/05/2008 / HouseName/Number was: , now: 2; Street was: 14 millow, now: hodges close; Post Town was: dunton, now: bagshot; Region was: beds, now: surrey; Post Code was: SG18 8RH, now: GU19 5QS; Country was: , now: united kingdom
23 Mar 2009 288c Secretary's Change of Particulars / charlotte steer / 01/05/2008 / HouseName/Number was: , now: little rose cottage; Street was: 14 millow, now: sleapshyde lane; Area was: , now: smallford; Post Town was: dunton, now: st. Albans; Region was: beds, now: hertfordshire; Post Code was: SG18 8RH, now: AL4; Country was: , now: united kingdom
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Aug 2008 363a Return made up to 23/03/08; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from unit 2 40 coldharbour lane harpenden herts AL5 4UN
04 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 May 2007 363a Return made up to 23/03/07; full list of members
30 Nov 2006 123 Nc inc already adjusted 10/11/06
30 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Sep 2006 288c Director's particulars changed
05 Sep 2006 288c Secretary's particulars changed
17 Aug 2006 287 Registered office changed on 17/08/06 from: oakbank, woodlands close ottershaw chertsey surrey KT16 0QR
23 Mar 2006 NEWINC Incorporation