Advanced company searchLink opens in new window

MEADOWBANK SPECIAL STEELS (COMMODITIES) LIMITED

Company number 05297281

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 WU15 Notice of final account prior to dissolution
05 Sep 2017 WU07 Progress report in a winding up by the court
28 Sep 2016 LIQ MISC INSOLVENCY:Annual Progress report
22 Oct 2015 LIQ MISC INSOLVENCY:progress report for period up to 27/07/2015
02 Sep 2014 AD01 Registered office address changed from Meadowbank Special Steels Commodities Limited Harrison Street Rotherham South Yorkshire S61 1EE to 92 London Street Reading Berkshire RG1 4SJ on 2 September 2014
28 Aug 2014 4.31 Appointment of a liquidator
28 May 2014 COCOMP Order of court to wind up
20 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1,000
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 TM01 Termination of appointment of Andrew Wormstone as a director
22 Aug 2011 AP01 Appointment of Mr Andrew Michael Wormstone as a director
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Andrew John Hobson on 1 October 2009
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2009 AA Total exemption small company accounts made up to 30 April 2008
16 Jul 2009 287 Registered office changed on 16/07/2009 from 63 bawtry road bramley rotherham south yorkshire S66 2TN
08 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended