- Company Overview for ELITE STEEL STOCKHOLDERS LTD (04559427)
- Filing history for ELITE STEEL STOCKHOLDERS LTD (04559427)
- People for ELITE STEEL STOCKHOLDERS LTD (04559427)
- Insolvency for ELITE STEEL STOCKHOLDERS LTD (04559427)
- More for ELITE STEEL STOCKHOLDERS LTD (04559427)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2016 | |
15 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | AD01 | Registered office address changed from 154 Sneyd Lane Essington Wolverhampton WV11 2AE to 79 Caroline Street Birmingham B3 1UP on 23 June 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
22 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from 154 Sneyd Lane Essington Wolverhampton West Midlands WV112AE on 28 July 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Anne Lorraine Smith on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Richard John Smith on 12 October 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD |