- Company Overview for STEELTECH KINETIX LIMITED (03049126)
- Filing history for STEELTECH KINETIX LIMITED (03049126)
- People for STEELTECH KINETIX LIMITED (03049126)
- Charges for STEELTECH KINETIX LIMITED (03049126)
- Insolvency for STEELTECH KINETIX LIMITED (03049126)
- More for STEELTECH KINETIX LIMITED (03049126)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2021 | |
26 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2019 | |
08 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to 29 East Parade Leeds LS1 5PS on 10 January 2018 | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
05 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2016 | AD01 | Registered office address changed from Dancroft Works Gauxholme Fold Rochdale Road Todmorden Lancs OL14 7PW to 8 Park Place Leeds LS1 2RU on 31 March 2016 | |
30 Mar 2016 | 4.70 | Declaration of solvency | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
07 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Ivan Booth on 10 October 2009 | |
08 May 2012 | CH03 | Secretary's details changed for Pam Mccann on 1 May 2012 |