- Company Overview for DECO STEELS LIMITED (06674627)
- Filing history for DECO STEELS LIMITED (06674627)
- People for DECO STEELS LIMITED (06674627)
- Insolvency for DECO STEELS LIMITED (06674627)
- More for DECO STEELS LIMITED (06674627)
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
|
|
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
|
|
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 |