Advanced company searchLink opens in new window

STEELBUY LIMITED

Company number 01914559

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)
15 Oct 2019 TM01 Termination of appointment of Klaus Keysberg as a director on 11 October 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 CC04 Statement of company's objects
23 May 2019 AP01 Appointment of Mr Patrick Josef Marous as a director on 20 May 2019
23 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
23 Mar 2019 CONNOT Change of name notice
26 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
07 Feb 2019 CONNOT Change of name notice
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
24 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
10 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
01 Sep 2016 AA Full accounts made up to 30 September 2015
02 Aug 2016 TM01 Termination of appointment of Juergen Georg Funke as a director on 18 July 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
13 Aug 2015 AD01 Registered office address changed from 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE to 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 13 August 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
29 Aug 2014 AP01 Appointment of Mr Malcolm Whetton as a director on 1 August 2014
29 Aug 2014 AD01 Registered office address changed from Redfern Road Tyseley Birmingham B11 2BH to 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 29 August 2014
28 Aug 2014 AP01 Appointment of Mr Terrance Robbert Sargeant as a director on 1 August 2014
12 Aug 2014 TM01 Termination of appointment of John Wood Ferguson as a director on 12 August 2014
12 Aug 2014 TM02 Termination of appointment of John Wood Ferguson as a secretary on 12 August 2014