Advanced company searchLink opens in new window

WESSEX STEEL COMPANY LIMITED

Company number 07149234

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-02-15
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