STEELS ENGINEERING AND DESIGN LIMITED

05399474
UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Russell David Haworth) 2 Buy now
16 Nov 2018 officers Termination of appointment of director (Wayne Pearson) 1 Buy now
16 Nov 2018 officers Appointment of director (Mr Russell David Haworth) 2 Buy now
24 Aug 2018 officers Change of particulars for director (Mr Simon Philip Comer) 2 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Christopher John Kelly) 1 Buy now
09 Jul 2018 officers Appointment of secretary (Mr Simon Philip Comer) 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Christopher John Kelly) 1 Buy now
06 Jul 2018 officers Appointment of director (Mr Simon Philip Comer) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Philip Brierley) 1 Buy now
27 Mar 2018 officers Appointment of director (Mr Wayne Pearson) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
14 Jun 2017 accounts Annual Accounts 7 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
09 Jun 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 officers Termination of appointment of director (Richard Shuttleworth) 1 Buy now
17 Jun 2014 auditors Auditors Resignation Company 2 Buy now
13 Jun 2014 officers Appointment of director (Mr Christopher John Kelly) 2 Buy now
12 Jun 2014 officers Appointment of director (Mr Philip Brierley) 2 Buy now
14 May 2014 officers Appointment of secretary (Mr Christopher John Kelly) 2 Buy now
13 May 2014 officers Termination of appointment of director (Christopher Lewis Jones) 1 Buy now
13 May 2014 officers Termination of appointment of secretary (Christopher Lewis Jones) 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
15 Oct 2013 officers Termination of appointment of director (Anthony Goodenough) 1 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 officers Termination of appointment of director (David Jackson) 1 Buy now
19 Nov 2012 officers Appointment of director (Mr Richard Peter Shuttleworth) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (John O'kane) 1 Buy now
29 Jun 2012 accounts Annual Accounts 10 Buy now
29 Mar 2012 annual-return Annual Return 7 Buy now
14 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 officers Appointment of director (Mr John Peter O'kane) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Robert Foster) 1 Buy now
04 Apr 2011 auditors Auditors Resignation Company 2 Buy now
07 Mar 2011 accounts Annual Accounts 10 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for director (Robert Simon Foster) 2 Buy now
05 Mar 2010 accounts Annual Accounts 10 Buy now
04 Apr 2009 resolution Resolution 2 Buy now
23 Mar 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 15 Buy now
15 May 2008 officers Appointment terminated director paul burns 1 Buy now
25 Mar 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
04 Feb 2008 accounts Annual Accounts 16 Buy now
18 Apr 2007 annual-return Return made up to 20/03/07; full list of members 8 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New director appointed 3 Buy now
13 Feb 2007 officers New secretary appointed;new director appointed 3 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: unit 8 belasis court greenwood road billingham TS23 4AZ 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 auditors Auditors Resignation Company 1 Buy now
13 Feb 2007 officers New director appointed 3 Buy now
12 Feb 2007 accounts Annual Accounts 7 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 9 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
23 Jun 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
25 Oct 2005 capital Ad 30/09/05--------- £ si 50000@1=50000 £ ic 1/50001 2 Buy now
25 Oct 2005 resolution Resolution 1 Buy now
06 Oct 2005 accounts Accounting reference date shortened from 31/03/06 to 30/09/05 1 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: c/o bonds foundry co LTD tow law bishop auckland county durham DL13 4JS 1 Buy now
06 Sep 2005 officers New secretary appointed 2 Buy now
01 Sep 2005 change-of-name Certificate Change Of Name Company 4 Buy now
23 Jul 2005 incorporation Memorandum Articles 12 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
18 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2005 incorporation Incorporation Company 16 Buy now