Advanced company searchLink opens in new window

PLATED STRIP (INTERNATIONAL) LIMITED

Company number 00978340

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
13 Apr 2021 PSC05 Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021
13 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
08 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
20 Sep 2019 SH20 Statement by Directors
20 Sep 2019 SH19 Statement of capital on 20 September 2019
  • GBP 2.252
20 Sep 2019 CAP-SS Solvency Statement dated 19/09/19
20 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,252,000