STEVEN PETERS ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Application to strike the company off the register |
09/05/239 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-29 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/05/153 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN PETERS / 01/01/2013 |
23/05/1323 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/06/1214 June 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/06/116 June 2011 | 16/04/11 NO CHANGES |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
24/08/1024 August 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM INGSLEY BANK HOUSE 2 WESTHAM LANE BARFORD WARWICK WARWICKSHIRE CV35 8DP |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN PETERS / 12/04/2010 |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, SECRETARY LINDSEY PETERS |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2007 |
04/04/094 April 2009 | DISS40 (DISS40(SOAD)) |
03/04/093 April 2009 | RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS |
31/03/0931 March 2009 | FIRST GAZETTE |
07/01/087 January 2008 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | SECRETARY RESIGNED |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
04/11/024 November 2002 | DIRECTOR RESIGNED |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
04/11/024 November 2002 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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