Advanced company searchLink opens in new window

STEELEAST HOLDINGS LIMITED

Company number 05116736

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2010 DS01 Application to strike the company off the register
30 Mar 2010 TM01 Termination of appointment of Michael Smith as a director
30 Mar 2010 TM01 Termination of appointment of Peter Vahey as a director
18 Feb 2010 TM02 Termination of appointment of Appleton Secretaries Limited as a secretary
26 May 2009 363a Return made up to 30/04/09; full list of members
16 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
25 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
25 Feb 2009 AA Total exemption full accounts made up to 31 December 2006
30 Sep 2008 288a Director appointed dr johannes burger
23 Sep 2008 288b Appointment Terminated Director bernhard lorenz
20 May 2008 363s Return made up to 30/04/08; no change of members
17 May 2007 363s Return made up to 30/04/07; full list of members
04 Dec 2006 AA Total exemption full accounts made up to 31 December 2005
30 May 2006 363s Return made up to 30/04/06; full list of members
19 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
01 Aug 2005 244 Delivery ext'd 3 mth 31/12/04
20 Jun 2005 363s Return made up to 30/04/05; full list of members
18 Feb 2005 225 Accounting reference date shortened from 30/04/05 to 31/12/04
04 Jun 2004 288a New secretary appointed
20 May 2004 288a New director appointed
10 May 2004 123 Nc inc already adjusted 30/04/04
10 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 May 2004 288b Secretary resigned