Advanced company searchLink opens in new window

OYSTON STEEL ESTATES LTD

Company number 04236511

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
24 Aug 2017 PSC01 Notification of Owen John Oyston as a person with significant control on 6 April 2016
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
13 Sep 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 500,000
13 Sep 2016 TM01 Termination of appointment of Kenneth Chadwick as a director on 13 September 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 TM02 Termination of appointment of Eajaz Isap as a secretary on 11 December 2015
29 Sep 2015 AP03 Appointment of Mr Eajaz Isap as a secretary on 11 September 2015
29 Sep 2015 TM02 Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015
31 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500,000
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500,000
18 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 Jun 2013 AD02 Register inspection address has been changed from C/O Rosemary Conlon 203 Oyston Mill Strand Road Preston Lancashire PR4 3UE
20 Jun 2013 AP03 Appointment of Mrs Lynne Catherine Hammond as a secretary
20 Jun 2013 TM02 Termination of appointment of Rosemary Conlon as a secretary
18 Feb 2013 AA Total exemption full accounts made up to 30 June 2012