GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Aug 2018. New Address: Vulcan House York Road Thirsk YO7 3BT. Previous address: Hambleton Steel Works York Road Thirsk North Yorkshire YO7 3BT
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed special steel sections LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed midland steelstock LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2013 to Tue, 31st Dec 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Jul 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 7th Aug 2013. Old Address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Jul 2013 - the day director's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(37 pages)
|