Advanced company searchLink opens in new window

BSS STEEL STRIP LIMITED

Company number 04713932

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2018 DS01 Application to strike the company off the register
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 August 2017
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
12 Jul 2017 PSC02 Notification of Green Mill Industries Limited as a person with significant control on 20 October 2016
12 Jul 2017 PSC07 Cessation of Steven Sawford as a person with significant control on 20 October 2016
01 Nov 2016 TM01 Termination of appointment of Steven Arthur Sawford as a director on 20 October 2016
01 Nov 2016 AD01 Registered office address changed from Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA to Fernite Works Coleford Road Sheffield South Yorkshire S9 5NJ on 1 November 2016
01 Nov 2016 AP01 Appointment of Mr James Robert Kitching as a director on 20 October 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014 AD01 Registered office address changed from 22 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP United Kingdom on 19 May 2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
03 May 2013 AD04 Register(s) moved to registered office address
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders