Advanced company searchLink opens in new window

TATHAM STEELS LIMITED

Company number 00641459

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)
27 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
13 Jun 2018 LIQ01 Declaration of solvency
23 May 2018 AD01 Registered office address changed from Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ England to 88 Wood Street London EC2V 7QF on 23 May 2018
15 May 2018 600 Appointment of a voluntary liquidator
15 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
14 Mar 2018 PSC02 Notification of Tatham Miller Ltd as a person with significant control on 6 April 2016
14 Mar 2018 PSC07 Cessation of Mbm Group Services Ltd as a person with significant control on 6 April 2016
21 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 210,000
17 Jul 2015 AD01 Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on 17 July 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Nicholas Watson as a director on 8 June 2015
28 Apr 2015 AP01 Appointment of Mr Michael Anthony Welden as a director on 19 March 2015
13 Apr 2015 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 13 April 2015
10 Apr 2015 AP01 Appointment of Mr Nicholas Watson as a director on 27 February 2015
10 Apr 2015 TM01 Termination of appointment of Michael Gerard Broom as a director on 27 February 2015
10 Apr 2015 AP01 Appointment of Mr Alastair Macphie as a director on 27 February 2015
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 210,000
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2014 TM02 Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014
11 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 210,000