- Company Overview for STEEL PLATE AND SECTIONS LIMITED (00853935)
- Filing history for STEEL PLATE AND SECTIONS LIMITED (00853935)
- People for STEEL PLATE AND SECTIONS LIMITED (00853935)
- Charges for STEEL PLATE AND SECTIONS LIMITED (00853935)
- Insolvency for STEEL PLATE AND SECTIONS LIMITED (00853935)
- More for STEEL PLATE AND SECTIONS LIMITED (00853935)
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) |
---|---|---|---|
16 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
04 Feb 2019 | PSC02 | Notification of Tota Ii Limited as a person with significant control on 30 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Nancy Louise Jones as a director on 30 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Michael Andrew Naylor as a director on 30 November 2018 | |
08 May 2018 | AP01 | Appointment of Mrs Nancy Louise Jones as a director on 31 December 2017 | |
18 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
11 Jan 2018 | AD02 | Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to Mill House Forge Lane Minworth Sutton Coldfield B76 1AH | |
10 Jan 2018 | PSC07 | Cessation of Stemcor European Distribution Limited as a person with significant control on 6 April 2017 | |
10 Jan 2018 | AD04 | Register(s) moved to registered office address Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH | |
10 Jan 2018 | PSC02 | Notification of Benbane Holdings Limited as a person with significant control on 6 April 2017 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | MR04 | Satisfaction of charge 008539350036 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 008539350038 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 008539350040 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 008539350037 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 008539350039 in full | |
11 Apr 2017 | MR04 | Satisfaction of charge 008539350035 in full | |
11 Apr 2017 | MR04 | Satisfaction of charge 008539350034 in full | |
11 Apr 2017 | MR01 | Registration of charge 008539350042, created on 6 April 2017 | |
11 Apr 2017 | MR01 | Registration of charge 008539350043, created on 6 April 2017 | |
08 Apr 2017 | AP01 | Appointment of Mr Michael Anthony Welden as a director on 6 April 2017 | |
08 Apr 2017 | AP01 | Appointment of Mr Michael Andrew Naylor as a director on 6 April 2017 | |
07 Apr 2017 | MR01 | Registration of charge 008539350041, created on 6 April 2017 |