Advanced company searchLink opens in new window

CITY STEEL TUBES LIMITED

Company number 07251926

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 May 2015
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 27 May 2014
25 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2013 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 7 June 2013
06 Jun 2013 4.20 Statement of affairs with form 4.19
06 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2011 TM01 Termination of appointment of Samantha Harris as a director
05 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Oct 2011 AP01 Appointment of Mr Andrew Harris as a director
14 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
06 Aug 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)