B & M STEEL LIMITED: Filings

  • Overview

    Company NameB & M STEEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01232017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for B & M STEEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    40 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 24, 2019

    36 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2018

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Barclay & Mathieson Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Mbm Group Services Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1,000
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Nicholas Watson as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Michael Anthony Welden as a director on Mar 19, 2015

    3 pagesAP01

    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 pagesAD01

    Appointment of Mr Alastair Macphie as a director on Feb 27, 2015

    3 pagesAP01

    Appointment of Mr Nicholas Watson as a director on Feb 27, 2015

    3 pagesAP01

    Termination of appointment of Michael Gerard Broom as a director on Feb 27, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to Apr 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1,000
    SH01

    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