Advanced company searchLink opens in new window

TOTAL GLOBAL STEEL LTD

Company number 03847731

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)
28 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
05 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 30 July 2017
20 Jan 2017 AD01 Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 20 January 2017
08 Nov 2016 4.33 Resignation of a liquidator
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
23 Sep 2015 4.48 Notice of Constitution of Liquidation Committee
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
03 Oct 2014 AD01 Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 30 July 2014
30 Aug 2013 4.68 Liquidators' statement of receipts and payments to 30 July 2013
09 Aug 2013 4.48 Notice of Constitution of Liquidation Committee
09 Oct 2012 AD01 Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England on 9 October 2012
07 Sep 2012 4.48 Notice of Constitution of Liquidation Committee
07 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Sep 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 4.20 Statement of affairs with form 4.19
13 Aug 2012 600 Appointment of a voluntary liquidator
15 Nov 2011 CH01 Director's details changed for Mr Oilver Michael Temple on 31 October 2011
15 Nov 2011 AP01 Appointment of Mr Oilver Michael Temple as a director
07 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,155,000
14 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
01 Sep 2011 CH01 Director's details changed for Mr. Martin Paul Lonergan on 25 August 2011