Advanced company searchLink opens in new window

UKRAINIAN STEEL LIMITED

Company number 06788436

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 AD01 Registered office address changed from 13 Chestnut Drive Leigh Lancashire WN7 3JW England on 8 February 2012
10 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd on 28 April 2011
28 Apr 2011 TM02 Termination of appointment of Ph Secretarial Services Limited as a secretary
20 Jan 2011 AD01 Registered office address changed from C/O P H Accountancy Limited 99 Canterbury Road Whitstable Kent CT5 4HG England on 20 January 2011
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AD01 Registered office address changed from C/O Your Company Payroll Ltd. Ingles Manor Castle Hil Avenue Folkestone Kent CT20 2rd England on 7 January 2011
07 Jan 2011 AP04 Appointment of Ph Secretarial Services Limited as a secretary
07 Jan 2011 TM02 Termination of appointment of Abergan Reed Nominees Limited as a secretary
20 Oct 2010 AD01 Registered office address changed from Ingles Manor Castle Hil Avenue Folkestone Kent CT20 2rd England on 20 October 2010
10 Mar 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 10 March 2010
25 Feb 2010 AD01 Registered office address changed from Building Gff 29 Plain Road Folkestone Kent CT20 2QF on 25 February 2010
19 Feb 2010 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England on 19 February 2010
11 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
06 Mar 2009 288c Director's Change of Particulars / zen didiuk / 02/03/2009 / Forename was: zen, now: zenowyj; HouseName/Number was: , now: 13; Street was: 13 chestnut drive, now: chestnut drive; Region was: lancashire, now: lancs
24 Feb 2009 288a Director appointed zen didiuk
24 Feb 2009 288b Appointment Terminated Director christopher pellatt
12 Jan 2009 NEWINC Incorporation