Advanced company searchLink opens in new window

BRITISH TUBES STOCKHOLDING LIMITED

Company number 00246754

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2018 AD01 Registered office address changed from , 30 Millbank, London, SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 9 March 2018
07 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-22
21 Feb 2018 SH20 Statement by Directors
21 Feb 2018 SH19 Statement of capital on 21 February 2018
  • GBP 1.00
21 Feb 2018 CAP-SS Solvency Statement dated 20/02/18
21 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000,000
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000,000
08 Oct 2014 TM02 Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000,000
16 Jan 2014 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014
19 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Feb 2013 CH03 Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013
17 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director