Advanced company searchLink opens in new window

CENTURY STEELS LIMITED

Company number 01080396

Filter by category

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
09 Aug 2017 AD01 Registered office address changed from 191 Huddersfield Road Mirfield WF14 9DQ England to C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 9 August 2017
07 Aug 2017 TM01 Termination of appointment of Brian Moss as a director on 19 July 2017
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
03 Aug 2017 LIQ01 Declaration of solvency
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
10 Feb 2017 AD01 Registered office address changed from Holmbridge Mill . Holmbridge Holmfirth HD9 2NE to 191 Huddersfield Road Mirfield WF14 9DQ on 10 February 2017
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
16 Feb 2015 AP01 Appointment of Mrs Pauline Aris as a director on 16 February 2015
16 Feb 2015 AP01 Appointment of Mr Stephen Moss as a director on 16 February 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 AD01 Registered office address changed from Holmbridge Mill Holmbridge Holmfirth HD9 1NE on 11 February 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 TM01 Termination of appointment of Gordon Moss as a director
14 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
13 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011