Advanced company searchLink opens in new window

00030048 LIMITED

Company number 00030048

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2023 AD03 Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS
24 Oct 2023 AD02 Register inspection address has been changed from Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG Wales to 18 Grosvenor Place London SW1X 7HS
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
17 Apr 2023 AD01 Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 April 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
15 Apr 2023 LIQ01 Declaration of solvency
30 Mar 2023 CERTNM Company name changed british steel corporation LIMITED\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Mr Kaushik De as a director on 18 October 2022
21 Oct 2022 TM01 Termination of appointment of British Steel Directors (Nominees) Limited as a director on 14 October 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 RP04AP01 Second filing for the appointment of Mr Alastair James Page as a director
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
09 Sep 2021 AP01 Appointment of Mr Alastair James Page as a director on 6 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 21/10/2021.
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
16 Apr 2021 AA Full accounts made up to 31 March 2020
06 Apr 2021 PSC05 Change of details for Corus Management Limited as a person with significant control on 1 April 2021
06 Apr 2021 AD03 Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
06 Apr 2021 AD02 Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
01 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021