PLATED STRIP (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 00978340 |
Category | Private Limited Company |
Incorporated | 29 Apr 1970 |
Age | 54 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2022 |
Years | 1 year, 6 months, 14 days |
SUMMARY
PLATED STRIP (INTERNATIONAL) LIMITED is an dissolved private limited company with number 00978340. It was incorporated 54 years, 5 days ago, on 29 April 1970 and it was dissolved 1 year, 6 months, 14 days ago, on 21 October 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-22
New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-06
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Termination director company with name termination date
Date: 12 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
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: Hill House 1 Little New Street London EC4A 3TR
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
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
Change date: 2021-04-14
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: 30 Millbank London SW1P 4WY
Documents
Change to a person with significant control
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tata Steel Uk Limited
Change date: 2021-04-01
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: 04 Jan 2021
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 : 2.252 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: 25 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type dormant
Date: 29 Dec 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: 17 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
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: 08 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Valerie Robinson
Termination date: 2014-10-08
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: 29 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change corporate director company with change date
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2014-04-29
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
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
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: 19 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type dormant
Date: 12 Aug 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: 15 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
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: 24 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change corporate director company with change date
Date: 24 Mar 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-03-14
Officer name: British Steel Directors (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 12 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from 30 millbank london SW1P 4WY
Documents
Accounts with accounts type full
Date: 17 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/03/08
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/07/07
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 17 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/99; no change of members
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/97; no change of members
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2 HARLECH WAY,BRISTOL,BS30 6US
Number: | 10903420 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WOODVILLE ROAD,RICHMOND,TW10 7QL
Number: | 06361705 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT VERBY LTD,STOCKPORT,SK1 1EB
Number: | 11225459 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CABIN,OBAN,PA37 1SG
Number: | SC570535 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ATTADALE ROAD,INVERNESS,IV3 5QH
Number: | SC254727 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL012494 |
Status: | ACTIVE |
Category: | Limited Partnership |