- Company Overview for STEEL HOLDINGS LIMITED (04628562)
- Filing history for STEEL HOLDINGS LIMITED (04628562)
- People for STEEL HOLDINGS LIMITED (04628562)
- Charges for STEEL HOLDINGS LIMITED (04628562)
- Insolvency for STEEL HOLDINGS LIMITED (04628562)
- More for STEEL HOLDINGS LIMITED (04628562)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2011 | TM01 | Termination of appointment of John Allen as a director | |
29 Jul 2011 | 3.6 | Receiver's abstract of receipts and payments to 1 June 2011 | |
29 Jul 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
29 Jun 2010 | LQ01 | Notice of appointment of receiver or manager | |
09 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2010 | AD01 | Registered office address changed from 9 Bamford Street Stockport Cheshire SK1 3NZ on 31 March 2010 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | 288b | Appointment Terminated Secretary michael allen | |
02 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 May 2007 | 287 | Registered office changed on 25/05/07 from: old wool house old wool lane cheadle cheshire SK8 2PP | |
18 Feb 2007 | 363s | Return made up to 06/01/07; full list of members | |
15 Dec 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
22 Feb 2006 | 363s | Return made up to 06/01/06; full list of members | |
22 Feb 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Dec 2005 | 363s | Return made up to 06/01/05; full list of members |