- Company Overview for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814)
- Filing history for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814)
- People for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814)
- Insolvency for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814)
- Registers for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814)
- More for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | AD01 | Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Buidling 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
28 Apr 2023 | AD03 | Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS | |
28 Apr 2023 | AD02 | Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS | |
30 Jan 2023 | AD01 | Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 January 2023 | |
30 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | LIQ01 | Declaration of solvency | |
14 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Oct 2021 | RP04AP01 | Second filing for the appointment of Mr Alastair James Page as a director | |
08 Sep 2021 | AP01 | Appointment of Mr David Joseph Richards as a director on 3 September 2021 | |
08 Sep 2021 | AP01 |
Appointment of Mr Alastair James Page as a director on 3 September 2021
|
|
03 Sep 2021 | TM01 | Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Kaushik De as a director on 20 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Stanislaus Antoni Luczynski as a director on 28 May 2021 | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Apr 2021 | PSC05 | Change of details for Corus Management Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |