Advanced company searchLink opens in new window

STEEL CITY DEVELOPMENTS LIMITED

Company number 08072449

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)
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
18 Jul 2024 AP01 Appointment of Mrs Gulshan Khan as a director on 5 July 2024
16 Apr 2024 AA Micro company accounts made up to 30 June 2023
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 MR04 Satisfaction of charge 080724490001 in full
24 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 AD01 Registered office address changed from Alison Law London Road Sheffield S2 4HJ England to Merchant Chambers 427-431 London Road Sheffield S2 4HJ on 16 January 2023
12 Jan 2023 AD01 Registered office address changed from Charlotte House 500 Charlotte Road Sheffield S2 4ER England to Alison Law London Road Sheffield S2 4HJ on 12 January 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
12 Jan 2023 TM01 Termination of appointment of Linda Laws as a director on 6 January 2023
12 Jan 2023 TM01 Termination of appointment of Steven Dudley Knowles as a director on 6 January 2023
12 Jan 2023 TM01 Termination of appointment of Donald Fraser as a director on 6 January 2023
12 Jan 2023 TM01 Termination of appointment of David Huw Jones as a director on 6 January 2023
12 Jan 2023 AP01 Appointment of Mr Faheem Ali as a director on 6 January 2023
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Aug 2019 AD01 Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield S2 4ER on 22 August 2019
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
22 May 2019 CH01 Director's details changed for Mrs Linda Laws on 17 May 2019