Advanced company searchLink opens in new window

STEEL HOLDINGS LIMITED

Company number 04628562

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)
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