About

Registered Number: 03404138
Date of Incorporation: 16/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: October House, Beech Court Beech Close, Stratford Upon Avon, Warwickshire, CV37 7UQ

 

Steggles Proserv Ltd was established in 1997, it's status is listed as "Dissolved". The companies directors are listed as Crawford, Janine, Steggles, Vera in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Janine 29 August 1997 15 November 2010 1
STEGGLES, Vera 29 August 1997 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 08 December 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 July 2003
CERTNM - Change of name certificate 15 April 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 21 July 2002
RESOLUTIONS - N/A 04 January 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
CERTNM - Change of name certificate 28 December 1997
CERTNM - Change of name certificate 04 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.