Advanced company searchLink opens in new window

STEEL ENGINEERING LIMITED

Company number SC129459

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 2.26B(Scot) Notice of move from Administration to Dissolution
31 Mar 2017 2.20B(Scot) Administrator's progress report
28 Nov 2016 1.4(Scot) Notice of completion of voluntary arrangement
28 Nov 2016 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016
02 Nov 2016 2.20B(Scot) Administrator's progress report
31 May 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
13 May 2016 2.20B(Scot) Administrator's progress report
14 Mar 2016 2.22B(Scot) Notice of extension of period of Administration
12 Nov 2015 2.20B(Scot) Administrator's progress report
26 May 2015 2.16B(Scot) Statement of administrator's proposal
30 Apr 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
23 Apr 2015 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015
14 Apr 2015 2.11B(Scot) Appointment of an administrator
13 Apr 2015 AD01 Registered office address changed from Unit 7 F Block Westway, Porterfield Road Renfrew Renfrewshire PA4 8DJ to 7Th Floor 90 St Vincent Street Glasgow G2 5UB on 13 April 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Feb 2014 1.1(Scot) Notice of report of meeting approving voluntary arrangement
18 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
06 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
05 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
09 Jan 2014 TM01 Termination of appointment of Peter Breslin as a director
07 Nov 2013 MR04 Satisfaction of charge 3 in full
07 Nov 2013 MR04 Satisfaction of charge 1 in full
14 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012