Advanced company searchLink opens in new window

(GB) STEDETRAD STEEL LTD

Company number 10009633

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
17 Jan 2023 AA Accounts for a dormant company made up to 28 February 2022
30 Nov 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2021
22 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2022 TM01 Termination of appointment of Matthew Henry Miller as a director on 31 January 2022
09 Feb 2022 CERTNM Company name changed a m patio and driveways LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
09 Feb 2022 PSC01 Notification of Johnathon David Swindells as a person with significant control on 25 January 2022
09 Feb 2022 PSC07 Cessation of Matthew Henry Miller as a person with significant control on 28 January 2022
09 Feb 2022 AP01 Appointment of Mr Johnathon Swindells as a director on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from The Stables Dickies Lane Blackpool FY4 5LG England to 671 Eccles New Rd Salford M50 1AY on 9 February 2022
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
13 Oct 2019 AA Micro company accounts made up to 28 February 2019
31 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
11 Dec 2017 AA Unaudited abridged accounts made up to 28 February 2017
06 Dec 2017 AD01 Registered office address changed from Waterside Business Centre Haydock Park Gardens Bridge Lane Newton-Le-Willows Cheshire WA12 0JF England to The Stables Dickies Lane Blackpool FY4 5LG on 6 December 2017
27 Nov 2017 AD01 Registered office address changed from Palms 16 Empress Drive Blackpool FY2 9SE United Kingdom to Waterside Business Centre Haydock Park Gardens Bridge Lane Newton-Le-Willows Cheshire WA12 0JF on 27 November 2017