Advanced company searchLink opens in new window

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Company number 03493814

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Buidling 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
28 Apr 2023 AD03 Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS
28 Apr 2023 AD02 Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS
30 Jan 2023 AD01 Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 January 2023
30 Jan 2023 600 Appointment of a voluntary liquidator
30 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-18
30 Jan 2023 LIQ01 Declaration of solvency
14 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 RP04AP01 Second filing for the appointment of Mr Alastair James Page as a director
08 Sep 2021 AP01 Appointment of Mr David Joseph Richards as a director on 3 September 2021
08 Sep 2021 AP01 Appointment of Mr Alastair James Page as a director on 3 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 21/10/2021.
03 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
19 Aug 2021 AP01 Appointment of Mr Kaushik De as a director on 20 July 2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
09 Jun 2021 TM01 Termination of appointment of Stanislaus Antoni Luczynski as a director on 28 May 2021
16 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2021 PSC05 Change of details for Corus Management Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019