Advanced company searchLink opens in new window

STEELRAY NO. 504 LIMITED

Company number 05914811

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)
28 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Nov 2016 AD01 Registered office address changed from Unit 1B Chalwyn Industrial Estate Poole Dorset BH12 4PE to 68 Old Wareham Road Poole Dorset BH12 4QR on 3 November 2016
14 Sep 2016 MR01 Registration of charge 059148110002, created on 9 September 2016
05 Sep 2016 MR04 Satisfaction of charge 1 in full
11 Aug 2016 CH03 Secretary's details changed for Mike Jarmey on 11 August 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
12 Jun 2015 AP01 Appointment of Mr Vincent Avery as a director on 29 May 2015
05 Jun 2015 AP01 Appointment of Mr James Giles Mcconnell as a director on 29 May 2015
05 Jun 2015 AP01 Appointment of Mr Desmond William Spencer as a director on 5 June 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Sep 2014 SH06 Cancellation of shares. Statement of capital on 12 September 2014
  • GBP 50
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
14 Dec 2012 CH01 Director's details changed for Mr Michael Jarmey on 1 December 2012
03 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Nov 2011 TM01 Termination of appointment of Mike Jarmey as a director
02 Nov 2011 AP01 Appointment of Mrs Debbie Susan Jarmey as a director
02 Nov 2011 AP01 Appointment of Mr Michael Jarmey as a director
02 Nov 2011 TM01 Termination of appointment of Debbie Jarmey as a director