- Company Overview for STREETS METALWORK LIMITED (03364979)
- Filing history for STREETS METALWORK LIMITED (03364979)
- People for STREETS METALWORK LIMITED (03364979)
- Charges for STREETS METALWORK LIMITED (03364979)
- Insolvency for STREETS METALWORK LIMITED (03364979)
- More for STREETS METALWORK LIMITED (03364979)
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) |
---|---|---|---|
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | CERTNM |
Company name changed deane & amos metalwork LIMITED\certificate issued on 19/12/11
|
|
09 Dec 2011 | CH01 | Director's details changed for George Helmuth Freund on 9 December 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Stephen Hemphill as a director | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
04 Nov 2010 | TM02 | Termination of appointment of Nicholas Humphries as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of Nicholas Humphries as a director | |
01 Sep 2010 | CERTNM |
Company name changed j street & co. LTD.\certificate issued on 01/09/10
|
|
01 Sep 2010 | CONNOT | Change of name notice | |
27 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
27 May 2010 | AD03 | Register(s) moved to registered inspection location | |
27 May 2010 | CH01 | Director's details changed for Mr Stephen Noel Hemphill on 2 May 2010 | |
27 May 2010 | CH01 | Director's details changed for George Helmuth Freund on 2 May 2010 | |
27 May 2010 | AD02 | Register inspection address has been changed | |
12 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Aug 2009 | 288b | Appointment terminated director phillip dike | |
25 Jun 2009 | 288a | Director appointed mr stephen noel hemphill | |
20 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
26 Nov 2008 | AA | Accounts for a small company made up to 31 March 2008 |