STEEL PLATE AND SECTIONS LIMITED: Filings
Overview
Company Name | STEEL PLATE AND SECTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00853935 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for STEEL PLATE AND SECTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 008539350041 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008539350042 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr William Neave Hay as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Notification of Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Benbane Holdings Limited as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of Tota Ii Limited as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Desmond Walton as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Termination of appointment of Andrew Edward Jones as a director on Jun 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Edward Doyle as a director on Jun 18, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Benbane Holdings Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 008539350043 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
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