Advanced company searchLink opens in new window

STEELMAN LIMITED

Company number 06330156

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2022 DS01 Application to strike the company off the register
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 6 Edward Street Birmingham B1 2RX England to 61 Lichfield Road Walsall WS4 2HU on 7 December 2021
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AA Micro company accounts made up to 16 August 2021
20 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 16 August 2021
20 Apr 2021 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
15 Jul 2020 TM02 Termination of appointment of Surinder Bangar as a secretary on 10 July 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
10 Dec 2019 CH01 Director's details changed for Mr Sukhdev Bangar on 31 January 2019
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
31 Jan 2019 PSC04 Change of details for Mr Sukhdev Bangar as a person with significant control on 30 January 2019
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
19 May 2017 AA Micro company accounts made up to 31 August 2016
11 May 2017 AD01 Registered office address changed from Latimer House Edward Street Birmingham B1 2RX England to 6 Edward Street Birmingham B1 2RX on 11 May 2017
10 May 2017 AD01 Registered office address changed from 61 Lichfield Road Walsall WS4 2HU to Latimer House Edward Street Birmingham B1 2RX on 10 May 2017
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015