- Company Overview for WESSEX STEEL COMPANY LIMITED (07149234)
- Filing history for WESSEX STEEL COMPANY LIMITED (07149234)
- People for WESSEX STEEL COMPANY LIMITED (07149234)
- More for WESSEX STEEL COMPANY LIMITED (07149234)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
01 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Wessex House 9 Station Parade Balham High Road London SW12 9AB United Kingdom on 23 April 2012 | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
15 Feb 2010 | CERTNM |
Company name changed mixtime LIMITED\certificate issued on 15/02/10
|
|
15 Feb 2010 | CONNOT | Change of name notice | |
08 Feb 2010 | AP01 | Appointment of Mr Nigel James Alexander Learmond as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Bryan Kevin Murphy as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
08 Feb 2010 | NEWINC | Incorporation |