Advanced company searchLink opens in new window

STEELHOLD PLC

Company number 02585858

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)
13 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2011 AD01 Registered office address changed from 4 Princes Way Solihull West Midlands B91 3AL on 27 April 2011
27 Apr 2011 600 Appointment of a voluntary liquidator
27 Apr 2011 4.70 Declaration of solvency
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-19
03 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 7,337,898
02 Mar 2011 CH01 Director's details changed for Jean Baptiste Courtier on 25 February 2011
28 Sep 2010 AA Full accounts made up to 31 May 2010
09 Jun 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 May 2010
26 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Thierry Lejeune on 25 February 2010
30 Jul 2009 288a Director appointed stephen anthony ward-jones
29 Jul 2009 AA Full accounts made up to 31 December 2008
16 Jul 2009 288b Appointment Terminated Director michele dufour
27 Mar 2009 363a Return made up to 26/02/09; full list of members
17 Mar 2009 288c Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
24 Jul 2008 AA Full accounts made up to 31 December 2007
25 Mar 2008 363a Return made up to 26/02/08; full list of members
18 Mar 2008 288c Director's Change of Particulars / jean courtier / 25/02/2008 / Forename was: jean, now: jean-baptiste; Middle Name/s was: baptiste, now:
17 Mar 2008 288c Director's Change of Particulars / jean courtier / 25/02/2008 / HouseName/Number was: , now: 16; Street was: 89 hanney road, now: perrymead street; Area was: , now: fulham; Post Town was: steventon, now: london; Region was: oxfordshire, now: ; Post Code was: OX13 6AN, now: SW6 3TP
02 Aug 2007 AA Full accounts made up to 31 December 2006
16 Apr 2007 363a Return made up to 26/02/07; full list of members
02 Aug 2006 AA Full accounts made up to 31 December 2005
20 Mar 2006 363a Return made up to 26/02/06; full list of members; amend