STEER DEVELOPMENT LIMITED

Company Documents

DateDescription
04/10/184 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/07/1818 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2018:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM
80 ST. ALBANS ROAD
WATFORD
WD17 1DL
ENGLAND

View Document

07/07/177 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/07/177 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/177 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY CHARLTON / 24/05/2017

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL LIGHT

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM
COPPER BEECH
115 CREWE ROAD
NANTWICH
CHESHIRE
CW5 6JN

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD CHARLTON / 24/05/2017

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 ADOPT ARTICLES 03/07/2012

View Document

09/08/129 August 2012 03/07/12 STATEMENT OF CAPITAL GBP 110002

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/05/1230 May 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

16/09/1116 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GENGE

View Document

29/10/1029 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MR PAUL LIGHT

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 16 August 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/12/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 22 COURT FARM ROAD LONGWELL GREEN BRISTOL BS30 9AA

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company