- Company Overview for BSS STEEL STRIP LIMITED (04713932)
- Filing history for BSS STEEL STRIP LIMITED (04713932)
- People for BSS STEEL STRIP LIMITED (04713932)
- More for BSS STEEL STRIP LIMITED (04713932)
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
|
|
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
|
|
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 |