B & M STEEL LIMITED: Filings
Overview
| Company Name | B & M STEEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01232017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for B & M STEEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 40 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2019 | 36 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ England to 88 Wood Street London EC2V 7QV on May 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Barclay & Mathieson Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Mbm Group Services Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on Jul 17, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Watson as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Anthony Welden as a director on Mar 19, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on Apr 13, 2015 | 2 pages | AD01 | ||||||||||
Appointment of Mr Alastair Macphie as a director on Feb 27, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Watson as a director on Feb 27, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Gerard Broom as a director on Feb 27, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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