Advanced company searchLink opens in new window

TIPTON & MILL STEELS LIMITED

Company number 00513077

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
04 Apr 2013 AA Full accounts made up to 30 June 2012
31 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from C/O C/O Geteley Llp One Eleven Edmund Street Birmingham B3 2HJ England on 15 August 2012
17 May 2012 AD01 Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012
09 May 2012 TM01 Termination of appointment of a director
07 May 2012 TM01 Termination of appointment of David Murray as a director
04 May 2012 SH19 Statement of capital on 4 May 2012
  • GBP 1
04 May 2012 SH20 Statement by directors
04 May 2012 CAP-SS Solvency statement dated 04/05/12
04 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2012 AA Total exemption full accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
07 Apr 2011 AA Full accounts made up to 30 June 2010
17 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
31 Jan 2011 TM01 Termination of appointment of Malcolm Surrey as a director
10 May 2010 AA Full accounts made up to 30 June 2009
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 16
14 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders