Advanced company searchLink opens in new window

UNIQUE STEEL SUPPLIES LIMITED

Company number 09029768

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-09
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