- Company Overview for CENTRAL STEEL & SUPPLIES LTD (09126758)
- Filing history for CENTRAL STEEL & SUPPLIES LTD (09126758)
- People for CENTRAL STEEL & SUPPLIES LTD (09126758)
- More for CENTRAL STEEL & SUPPLIES LTD (09126758)
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 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from Friars Mill Friars Terrace Stafford Staffordshire ST17 4AU to 60 Farmdown Road Stafford ST17 0AS on 4 July 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Gavin Daniel Heath on 6 August 2015 | |
22 Apr 2015 | CERTNM |
Company name changed crushing screening recycling (spares) LTD\certificate issued on 22/04/15
|
|
29 Jan 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 January 2015 | |
17 Oct 2014 | AD01 | Registered office address changed from Unit 11, Jupiter Business Park Airfield Industrial Estate, Hixon Stafford ST18 0PF England to Friars Mill Friars Terrace Stafford Staffordshire ST17 4AU on 17 October 2014 | |
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|