NATIONWIDE STEELSTOCK LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.01041221
CategoryPrivate Limited Company
Incorporated04 Feb 1972
Age52 years, 3 months
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 16 days

SUMMARY

NATIONWIDE STEELSTOCK LIMITED is an dissolved private limited company with number 01041221. It was incorporated 52 years, 3 months ago, on 04 February 1972 and it was dissolved 2 years, 6 months, 16 days ago, on 19 October 2021. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: 30 Millbank London SW1P 4WY

Change date: 2021-04-14

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

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

Change date: 2021-04-08

Psc name: Corus Engineering Steels Holdings Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change corporate director company with change date

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-09-09

Officer name: British Steel Directors (Nominees) Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Scandrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change corporate director company with change date

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-01

Officer name: British Steel Directors (Nominees) Limited

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed allison leigh scandrett

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary allison scandrett

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed theresa valerie robinson

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Resolution

Date: 12 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Resolution

Date: 15 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Resolution

Date: 11 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/03 to 31/03

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/03

Documents

View document PDF


Some Companies

BARRE SCULPT LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:08701800
Status:ACTIVE
Category:Private Limited Company

BRILLIG LIMITED

THE COURT,CHARMOUTH,DT6 6PE

Number:08494056
Status:ACTIVE
Category:Private Limited Company

COHERENT WATER SYSTEMS LIMITED

23 CROSS STREET,LEAMINGTON SPA,CV32 4PX

Number:10516509
Status:ACTIVE
Category:Private Limited Company

HMS INDUSTRIAL ROOFING LIMITED

84 RAMSEY ROAD,HARWICH,CO12 4RN

Number:10775945
Status:ACTIVE
Category:Private Limited Company

HORBURY GARAGE LTD

METIC HOUSE RIPLEY DRIVE,NORMANTON,WF6 1QT

Number:09394376
Status:ACTIVE
Category:Private Limited Company

RZ INC LTD

6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:10388110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source