STEELWAY CONSTRUCTION LIMITED

04088294
PHEASANT WORKS SURBITON STREET SHEFFIELD S9 5AQ

Documents

Documents
Date Category Description Pages
15 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
15 Oct 2015 insolvency Liquidation Compulsory Completion 1 Buy now
03 Feb 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
07 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Bobbie Askin) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Tracey Whitlam) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Pat England) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Jane Riley) 1 Buy now
09 Jan 2012 annual-return Annual Return 8 Buy now
06 Sep 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
12 Jan 2011 annual-return Annual Return 8 Buy now
01 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
09 Nov 2009 accounts Annual Accounts 4 Buy now
28 Nov 2008 officers Appointment terminated director stephen hill 1 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
04 Nov 2008 annual-return Return made up to 11/10/08; full list of members 5 Buy now
12 Oct 2007 annual-return Return made up to 11/10/07; full list of members 3 Buy now
23 Apr 2007 officers New secretary appointed 1 Buy now
23 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 accounts Annual Accounts 5 Buy now
20 Nov 2006 annual-return Return made up to 11/10/06; full list of members 3 Buy now
20 Apr 2006 accounts Annual Accounts 5 Buy now
13 Oct 2005 annual-return Return made up to 11/10/05; full list of members 9 Buy now
04 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2005 officers New secretary appointed 2 Buy now
23 Aug 2005 accounts Annual Accounts 1 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers Secretary resigned 1 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
10 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2004 annual-return Return made up to 11/10/04; full list of members 6 Buy now
21 Oct 2004 accounts Annual Accounts 1 Buy now
04 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2003 annual-return Return made up to 11/10/03; full list of members 6 Buy now
18 Dec 2003 annual-return Return made up to 11/10/02; full list of members 6 Buy now
26 Aug 2003 accounts Annual Accounts 1 Buy now
06 Sep 2002 accounts Annual Accounts 1 Buy now
05 Jul 2002 address Registered office changed on 05/07/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN 1 Buy now
05 Jul 2002 officers Secretary resigned 1 Buy now
05 Jul 2002 officers Director resigned 1 Buy now
05 Jul 2002 officers New secretary appointed 2 Buy now
05 Jul 2002 officers New director appointed 2 Buy now
06 Nov 2001 annual-return Return made up to 11/10/01; full list of members 6 Buy now
11 Oct 2000 incorporation Incorporation Company 16 Buy now