- Company Overview for CHARTERFIELD STEEL SERVICES LTD. (07054206)
- Filing history for CHARTERFIELD STEEL SERVICES LTD. (07054206)
- People for CHARTERFIELD STEEL SERVICES LTD. (07054206)
- Charges for CHARTERFIELD STEEL SERVICES LTD. (07054206)
- Insolvency for CHARTERFIELD STEEL SERVICES LTD. (07054206)
- More for CHARTERFIELD STEEL SERVICES LTD. (07054206)
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) |
---|---|---|---|
25 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2018 | WU07 | Progress report in a winding up by the court | |
31 Aug 2017 | AD01 | Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 2 August 2017 | |
22 Dec 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/10/2016 | |
05 Nov 2015 | AD01 | Registered office address changed from 5 Parsons Street Dudley West Midlands DY1 1JJ to 100 Borough High Street London Bridge London SE1 1LB on 5 November 2015 | |
27 Oct 2015 | 4.31 | Appointment of a liquidator | |
09 Jan 2014 | L64.04 | Dissolution deferment | |
09 Jan 2014 | L64.07 | Completion of winding up | |
09 Jul 2013 | COCOMP | Order of court to wind up | |
08 Nov 2012 | AR01 |
Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
08 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
29 Dec 2009 | AP01 | Appointment of Mr Trevor Jones as a director | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2009 | NEWINC | Incorporation |