- Company Overview for STEEL TEAM CONSTRUCTION INTERNATIONAL LIMITED (06473616)
- Filing history for STEEL TEAM CONSTRUCTION INTERNATIONAL LIMITED (06473616)
- People for STEEL TEAM CONSTRUCTION INTERNATIONAL LIMITED (06473616)
- Registers for STEEL TEAM CONSTRUCTION INTERNATIONAL LIMITED (06473616)
- More for STEEL TEAM CONSTRUCTION INTERNATIONAL LIMITED (06473616)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
02 Jun 2017 | CH01 | Director's details changed for Michael Edward Thomas on 1 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Martin Joseph Finnerty on 1 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 26 Ash Street Southport Merseyside PR8 6JE to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 June 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Karen Patrice Sinnott as a secretary on 1 June 2017 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 Jan 2017 | AD03 | Register(s) moved to registered inspection location 11-12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB | |
18 Jan 2017 | AD02 | Register inspection address has been changed to 11-12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB | |
17 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
08 Mar 2016 | AP01 | Appointment of Mr Martin Joseph Finnerty as a director on 8 March 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
14 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Martin Finnerty as a director | |
23 Nov 2013 | AD01 | Registered office address changed from 46 Goods Station Road Tunbridge Wells Kent TN1 2DD on 23 November 2013 | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
25 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders |