Advanced company searchLink opens in new window

DECO STEELS LIMITED

Company number 06674627

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)
19 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.68 Liquidators' statement of receipts and payments to 15 November 2013
19 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2013 4.68 Liquidators' statement of receipts and payments to 13 September 2013
09 May 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 9 May 2013
09 May 2013 600 Appointment of a voluntary liquidator
26 Sep 2012 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 26 September 2012
24 Sep 2012 4.20 Statement of affairs with form 4.19
24 Sep 2012 600 Appointment of a voluntary liquidator
24 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-14
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1
10 Aug 2011 TM01 Termination of appointment of Guy Smith as a director
09 Aug 2011 AP01 Appointment of Mr Michael O'donnell as a director
09 Aug 2011 AD01 Registered office address changed from The Old Corn Stores Swanbridge Pulborough West Sussex RH20 2BJ on 9 August 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 18/08/09; full list of members
13 Aug 2009 287 Registered office changed on 13/08/2009 from 47 butt road colchester essex CO3 3BZ
27 Apr 2009 287 Registered office changed on 27/04/2009 from unit 10 dominion way rustington west sussex BN16 3HQ
18 Aug 2008 NEWINC Incorporation