- Company Overview for UNIQUE STEEL SUPPLIES LIMITED (09029768)
- Filing history for UNIQUE STEEL SUPPLIES LIMITED (09029768)
- People for UNIQUE STEEL SUPPLIES LIMITED (09029768)
- Charges for UNIQUE STEEL SUPPLIES LIMITED (09029768)
- Insolvency for UNIQUE STEEL SUPPLIES LIMITED (09029768)
- Registers for UNIQUE STEEL SUPPLIES LIMITED (09029768)
- More for UNIQUE STEEL SUPPLIES LIMITED (09029768)
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) |
---|---|---|---|
17 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2020 | PSC01 | Notification of Marcus Henry Richard Tozer as a person with significant control on 31 May 2019 | |
19 May 2020 | PSC07 | Cessation of M P K (Holdings) Limited as a person with significant control on 31 May 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to 11 Roman Way Berry Hill Droitwich WR9 9AJ on 16 January 2020 | |
15 Jan 2020 | LIQ02 | Statement of affairs | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Phillip William Mcguinness as a director on 1 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Kevin Phillip Mcguinness as a director on 1 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
30 Apr 2019 | AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from 14 Marsh Green Road North Marsh Barton Trading Estate Exeter Devon EX2 8NY to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 23 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Kevin Phillip Mcguiness on 28 March 2017 | |
04 May 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
04 May 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
03 May 2018 | CH01 | Director's details changed for Mr Phillip William Mcguiness on 3 May 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
19 May 2017 | MR01 | Registration of charge 090297680001, created on 10 May 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |