- Company Overview for HS STEEL UK LIMITED (05520827)
- Filing history for HS STEEL UK LIMITED (05520827)
- People for HS STEEL UK LIMITED (05520827)
- Charges for HS STEEL UK LIMITED (05520827)
- Insolvency for HS STEEL UK LIMITED (05520827)
- More for HS STEEL UK LIMITED (05520827)
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) |
---|---|---|---|
29 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2023 | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
04 Mar 2021 | LIQ06 | Resignation of a liquidator | |
24 Feb 2021 | AD01 | Registered office address changed from Shakespeare House Salop Street Bolton Lancashire Blz 1Dz to Stamford House Northenden Road Sale Cheshire M33 2DH on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ02 | Statement of affairs | |
10 Feb 2020 | MR01 | Registration of charge 055208270003, created on 7 February 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Oct 2019 | MR01 | Registration of charge 055208270002, created on 15 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
18 Jul 2018 | PSC04 | Change of details for Mr Andrew John Howe as a person with significant control on 15 May 2016 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Andrew John Howe on 15 May 2016 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Michael Leslie Stanley on 1 July 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Ian Francis as a director on 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|