Advanced company searchLink opens in new window

SON-STEEL LIMITED

Company number 06715757

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2015 DS01 Application to strike the company off the register
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
26 Aug 2011 AP03 Appointment of Robert Alec Brown as a secretary
25 Aug 2011 AD01 Registered office address changed from 30 Forest Edge Way Burton-on-Trent Staffordshire DE13 0PQ Uk on 25 August 2011
25 Aug 2011 TM02 Termination of appointment of David Hotston as a secretary
28 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Mr Robert Alec Brown on 9 October 2009
09 Oct 2009 CH01 Director's details changed for James Francis Tumilty on 9 October 2009
09 Dec 2008 288a Director appointed robert alec brown
09 Dec 2008 288a Secretary appointed david leonard hotston
09 Dec 2008 288a Director appointed james francis tumilty
09 Oct 2008 288b Appointment terminated director graham stephens
06 Oct 2008 NEWINC Incorporation