Advanced company searchLink opens in new window

STEELS DIRECT LIMITED

Company number 10504239

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 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2023 LIQ02 Statement of affairs
26 May 2023 AD01 Registered office address changed from 5 Eleanors Cross Dunstable LU6 1SU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 26 May 2023
26 May 2023 600 Appointment of a voluntary liquidator
26 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
26 May 2020 TM01 Termination of appointment of George Poole as a director on 26 May 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
12 Aug 2019 EW02 Withdrawal of the directors' residential address register information from the public register
12 Aug 2019 EW01RSS Directors' register information at 12 August 2019 on withdrawal from the public register
12 Aug 2019 EW01 Withdrawal of the directors' register information from the public register
03 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 May 2018 PSC07 Cessation of Raymond Sharma as a person with significant control on 21 May 2018
21 May 2018 AP01 Appointment of Mr George Poole as a director on 21 May 2018
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
20 Jun 2017 TM01 Termination of appointment of Raymond Sharma as a director on 20 June 2017
20 Jun 2017 AD01 Registered office address changed from 178 Camford Way Luton LU3 3AN United Kingdom to 5 Eleanors Cross Dunstable LU6 1SU on 20 June 2017
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted