- Company Overview for BRITISH STEEL HOLDINGS LIMITED (10185111)
- Filing history for BRITISH STEEL HOLDINGS LIMITED (10185111)
- People for BRITISH STEEL HOLDINGS LIMITED (10185111)
- Charges for BRITISH STEEL HOLDINGS LIMITED (10185111)
- Insolvency for BRITISH STEEL HOLDINGS LIMITED (10185111)
- More for BRITISH STEEL HOLDINGS LIMITED (10185111)
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) |
---|---|---|---|
21 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2022 | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2022 | |
02 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2021 | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
06 Sep 2019 | TM01 | Termination of appointment of Gerald Reichmann as a director on 6 September 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Administration Building Brigg Road Scunthorpe DN16 1BP England to 6 Snow Hill London EC1A 2AY on 24 July 2019 | |
23 Jul 2019 | LIQ02 | Statement of affairs | |
23 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | TM01 | Termination of appointment of Paul Raymond Martin as a director on 12 October 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Gerald Reichmann on 1 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Samuel Peter Hancock as a director on 1 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 1 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Richard Cal Perlhagen as a director on 1 August 2018 | |
01 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
25 May 2018 | AP01 | Appointment of Mr Antonius Wilhelmus Marcus Jozef Deelen as a director on 4 May 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Peter Bernscher as a director on 20 December 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 31 Hill Street London W1J 5LS to Administration Building Brigg Road Scunthorpe DN16 1BP on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Gerald Reichmann as a director on 1 November 2017 | |
17 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
12 Oct 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Steven Antony Mason as a director on 4 October 2017 |