Advanced company searchLink opens in new window

STEEL SEALS HEAD GASKET LIMITED

Company number 08430211

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
25 Oct 2021 AD01 Registered office address changed from 14 Gainford Road Billingham Durham TS23 3HW to 121 Cotswold Crescent Billingham TS23 2QG on 25 October 2021
07 Jun 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
16 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
15 Jan 2015 CERTNM Company name changed engine seal LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
24 Nov 2014 AA Accounts made up to 31 March 2014
13 Aug 2014 CERTNM Company name changed modern craftspeople LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
12 Mar 2014 AD02 Register inspection address has been changed
12 Mar 2014 AD01 Registered office address changed from 14 Gainford Road Billingham Durham TS23 3HW England on 12 March 2014