STEEL PLATE AND SECTIONS LIMITED: Filings

  • Overview

    Company NameSTEEL PLATE AND SECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00853935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for STEEL PLATE AND SECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Feb 24, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2022

    LRESSP

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 008539350041 in full

    1 pagesMR04

    Satisfaction of charge 008539350042 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 18, 2021

    1 pagesAD01

    Appointment of Mr William Neave Hay as a director on Feb 22, 2021

    2 pagesAP01

    Notification of Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC02

    Cessation of Benbane Holdings Limited as a person with significant control on Jan 31, 2020

    1 pagesPSC07

    Change of details for Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Cessation of Tota Ii Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 29, 2020 with updates

    4 pagesCS01

    Appointment of Mr Michael Desmond Walton as a director on Dec 23, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Andrew Edward Jones as a director on Jun 18, 2020

    1 pagesTM01

    Termination of appointment of Anthony Edward Doyle as a director on Jun 18, 2020

    1 pagesTM01

    Change of details for Benbane Holdings Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Aug 03, 2020

    1 pagesAD01

    Satisfaction of charge 008539350043 in full

    1 pagesMR04

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0