Advanced company searchLink opens in new window

STEELTECH KINETIX LIMITED

Company number 03049126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
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
  • GBP 100
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
  • GBP 100
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