Advanced company searchLink opens in new window

STAINLESS EQUIPMENT COMPANY (METAL FINISHERS) LIMITED

Company number 05735998

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)
27 Oct 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 July 2016
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 27 July 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 27 July 2014
24 Sep 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
11 Sep 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
09 Aug 2011 600 Appointment of a voluntary liquidator
09 Aug 2011 4.20 Statement of affairs with form 4.19
09 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2011 AD01 Registered office address changed from Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England on 18 July 2011
24 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
05 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AD01 Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE on 7 July 2010
14 Apr 2010 TM02 Termination of appointment of Arthur Vickers as a secretary
14 Apr 2010 TM01 Termination of appointment of Christopher Childs as a director
22 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
31 Jan 2010 AA Accounts for a small company made up to 30 April 2009
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed
08 Sep 2009 288b Appointment terminated director neil blackaller
08 Sep 2009 288b Appointment terminated director arthur vickers
03 Apr 2009 363a Return made up to 09/03/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008