- Company Overview for (GB) STEDETRAD STEEL LTD (10009633)
- Filing history for (GB) STEDETRAD STEEL LTD (10009633)
- People for (GB) STEDETRAD STEEL LTD (10009633)
- More for (GB) STEDETRAD STEEL LTD (10009633)
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
|
|
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 |