STEELSTOCK LIMITED
Status | DISSOLVED |
Company No. | 00062773 |
Category | Private Limited Company |
Incorporated | 29 Jun 1899 |
Age | 124 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 6 months, 8 days |
SUMMARY
STEELSTOCK LIMITED is an dissolved private limited company with number 00062773. It was incorporated 124 years, 9 months, 28 days ago, on 29 June 1899 and it was dissolved 2 years, 6 months, 8 days ago, on 19 October 2021. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharone Vanessa Gidwani
Termination date: 2021-07-31
Documents
Liquidation voluntary members return of final meeting
Date: 19 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination secretary company with name termination date
Date: 27 Apr 2021
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lajwanti Rupani
Termination date: 2019-12-18
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2021-04-14
Old address: 30 Millbank London SW1P 4WY
Documents
Change to a person with significant control
Date: 13 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Walkersteelstock Limited
Change date: 2021-04-08
Documents
Change corporate director company with change date
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2021-04-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2020
Action Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-24
Documents
Liquidation voluntary declaration of solvency
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Capital
Type: SH19
Capital : 1.9836 GBP
Date: 2019-09-20
Documents
Legacy
Date: 20 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/09/19
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Change corporate director company with change date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2015-01-22
Documents
Appoint person secretary company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-20
Officer name: Mrs Lajwanti Rupani
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Valerie Robinson
Termination date: 2014-10-20
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Theresa Valerie Robinson
Change date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Scandrett
Documents
Accounts with accounts type dormant
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change corporate director company with change date
Date: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-01-01
Officer name: British Steel Directors (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed theresa valerie robinson
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed allison leigh scandrett
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary allison scandrett
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 21 Apr 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/02; full list of members
Documents
Legacy
Date: 26 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jan 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 26/01/02 from: 15 great marlborough street london W1V 2BS
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Accounts with accounts type dormant
Date: 23 Jan 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/01; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Accounts with accounts type dormant
Date: 28 Jan 2000
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/99; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Apr 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 23/04/98 from: 9 albert embamkment london SE1 7SN
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/98; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 1998
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Resolution
Date: 16 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Jan 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/96; full list of members
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 06 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 06/03/95 from: potters lane wednesbury west midlands WS10 oau
Documents
Accounts with accounts type full
Date: 02 Feb 1995
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/95; full list of members
Documents
Some Companies
MOODY HALL ANNEX,CONGLETON,CW12 4AN
Number: | 09911098 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BROOK LANE,ALDERLEY EDGE,SK9 7RU
Number: | 05671903 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNOLIA COURT (LISKEARD) MANAGEMENT COMPANY LIMITED
7 WEST STREET,LISKEARD,PL14 6BW
Number: | 06051367 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ALBERT ROAD NORTH,SURREY,RH2 9EZ
Number: | 01180104 |
Status: | ACTIVE |
Category: | Private Limited Company |
415 COLLEGE ROAD,BIRMINGHAM,B44 0HE
Number: | 10206866 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 08744363 |
Status: | ACTIVE |
Category: | Private Limited Company |