- Company Overview for DIRECT STEEL STOCKHOLDERS LIMITED (02974014)
- Filing history for DIRECT STEEL STOCKHOLDERS LIMITED (02974014)
- People for DIRECT STEEL STOCKHOLDERS LIMITED (02974014)
- Charges for DIRECT STEEL STOCKHOLDERS LIMITED (02974014)
- Insolvency for DIRECT STEEL STOCKHOLDERS LIMITED (02974014)
- More for DIRECT STEEL STOCKHOLDERS LIMITED (02974014)
| 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) |
|---|---|---|---|
| 06 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
| 06 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2013 | |
| 14 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2011 | |
| 31 Oct 2012 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
| 11 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2012 | |
| 20 Sep 2012 | LIQ MISC OC | Court order INSOLVENCY:Removal of liquidator | |
| 20 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 20 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
| 04 Nov 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
| 03 Aug 2010 | 2.24B | Administrator's progress report to 23 July 2010 | |
| 03 Aug 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 10 Mar 2010 | 2.24B | Administrator's progress report to 26 January 2010 | |
| 13 Oct 2009 | 2.23B | Result of meeting of creditors | |
| 28 Sep 2009 | 2.16B | Statement of affairs with form 2.14B | |
| 06 Aug 2009 | 2.12B | Appointment of an administrator | |
| 04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from unit 4 wyncolls road severalls industrial park colchester essex CO4 9PJ | |
| 09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 11 Nov 2008 | 363a | Return made up to 06/10/08; no change of members | |
| 29 Jul 2008 | 288b | Appointment Terminated Secretary michael castiau | |
| 29 Jul 2008 | 288a | Secretary appointed gerladine harry | |
| 29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from 47 butt road colchester essex CO3 3BZ | |
| 25 Jul 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
| 08 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
| 17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |