EIFFEL STEELWORKS LIMITED

06007465
3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ

Documents

Documents
Date Category Description Pages
30 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
28 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Feb 2017 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
09 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
25 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Sep 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
02 Sep 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
05 Feb 2015 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
21 Jan 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
20 Jan 2015 insolvency Liquidation In Administration Proposals 32 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Oct 2014 accounts Annual Accounts 17 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 18 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 17 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 16 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 accounts Annual Accounts 16 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
31 Jul 2009 accounts Annual Accounts 17 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from amberley place 107-111 peascod street windsor berkshire SL4 1TE 1 Buy now
09 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2009 annual-return Return made up to 23/11/08; full list of members 4 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from studio 2 d power road studios 114B power road london W4 5PY 1 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Dec 2008 accounts Annual Accounts 17 Buy now
15 Sep 2008 annual-return Return made up to 23/11/07; full list of members 4 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
11 Apr 2007 officers Director resigned 1 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
06 Mar 2007 incorporation Memorandum Articles 16 Buy now
26 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2006 incorporation Incorporation Company 22 Buy now